HOPESPARE LIMITED
Status | ACTIVE |
Company No. | 02016031 |
Category | Private Limited Company |
Incorporated | 01 May 1986 |
Age | 38 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HOPESPARE LIMITED is an active private limited company with number 02016031. It was incorporated 38 years, 2 months, 27 days ago, on 01 May 1986. The company address is Units 17 & 19 Units 17 & 19, Hemel Hempstead, HP2 7EB, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Mrs Jennie Boyce
Documents
Change person secretary company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-07
Officer name: Mrs Jennie Boyce
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Mortgage satisfy charge full
Date: 13 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage charge whole release with charge number
Date: 15 Jan 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Mr Nick Willson
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Woods
Appointment date: 2015-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Kingham
Appointment date: 2015-09-23
Documents
Appoint person secretary company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennie Boyce
Appointment date: 2015-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Willson
Appointment date: 2015-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Lloyd Willson
Appointment date: 2015-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennie Boyce
Appointment date: 2015-09-23
Documents
Termination secretary company with name termination date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eiluned Jayne Willson
Termination date: 2015-09-23
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Ernest Willson
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: Unit 17 & 19 Mcdonald Business Park Hemel Hempstead Hertfordshire HP2 7EB
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Peter Ernest Willson
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Ernest Willson
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Eiluned Jayne Willson
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/05/06
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type small
Date: 13 Dec 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Legacy
Date: 17 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 17/12/99 from: 79 marlowes hemel hempstead herts HP1 1LW
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 16 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/97; full list of members
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/95; change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Resolution
Date: 31 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/11/94--------- £ si 4900@1=4900 £ ic 100/5000
Documents
Legacy
Date: 31 Jan 1995
Category: Capital
Type: 123
Description: £ nc 100/10000 30/11/94
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/94; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 11 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/93; no change of members
Documents
Legacy
Date: 30 Aug 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 30/11
Documents
Accounts with accounts type full
Date: 30 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 01 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type small
Date: 21 Jan 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 13 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/10/91; full list of members
Documents
Resolution
Date: 04 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/10/90; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Accounts with accounts type small
Date: 15 Dec 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 15 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/09/89; full list of members
Documents
Some Companies
SLOTLINE HOUSE GROUND FLOOR,ST. ANDREWS,KY16 8NJ
Number: | SC441471 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTVIEW HOUSE OAK TREE COURT MULBERRY DRIVE,CARDIFF,CF23 8RS
Number: | 06412110 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHELPSY'S,WESTON-SUPER-MARE,BS23 2EE
Number: | 11916217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHED 14,BARRY,
Number: | 01619728 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 LAWSON AVENUE,STRATFORD UPON AVON,CV37 7BT
Number: | 10688431 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTALIA SQUARE,LONDON,E14 3PQ
Number: | 11781697 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |