HOPE SPRINGS HORTICULTURE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/07/2510 July 2025 Director's details changed for Anita Sharon Burnett on 2025-07-10

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Notification of Helen Clare Siddon as a person with significant control on 2021-05-01

View Document

26/11/2126 November 2021 Director's details changed for Anita Sharon Burnett on 2021-11-01

View Document

26/11/2126 November 2021 Withdrawal of a person with significant control statement on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Anita Burnett as a person with significant control on 2021-11-01

View Document

26/11/2126 November 2021 Notification of Ray Carter as a person with significant control on 2021-11-01

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE POWER / 02/04/2019

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/12/1729 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS SAMANTHA JANE RICHARDSON

View Document

29/12/1629 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 05/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HILDRETH

View Document

11/01/1611 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 05/04/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HILDRETH / 19/03/2014

View Document

28/04/1428 April 2014 05/04/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 05/04/13 NO MEMBER LIST

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR RAY CARTER

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR PAUL HILDRETH

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company