Download leads from Nexok and grow your business. Find out more

Hope Projects (West Midlands) Limited

Documents

Total Documents90
Total Pages459

Filing History

23 February 2021Micro company accounts made up to 31 March 2020
21 August 2020Confirmation statement made on 10 August 2020 with no updates
15 January 2020Micro company accounts made up to 31 March 2019
21 August 2019Confirmation statement made on 10 August 2019 with no updates
21 August 2019Termination of appointment of Sharon Ann Brown as a director on 20 August 2019
21 August 2019Appointment of Mr Muhammad Idrish as a director on 20 August 2019
6 December 2018Micro company accounts made up to 31 March 2018
15 August 2018Confirmation statement made on 10 August 2018 with no updates
7 December 2017Micro company accounts made up to 31 March 2017
7 December 2017Micro company accounts made up to 31 March 2017
26 September 2017Registered office address changed from 110 Hamstead Road Handsworth Birmingham B20 2QS to 196-198 Edward Road Edward Road Balsall Heath Birmingham B12 9LX on 26 September 2017
26 September 2017Registered office address changed from 110 Hamstead Road Handsworth Birmingham B20 2QS to 196-198 Edward Road Edward Road Balsall Heath Birmingham B12 9LX on 26 September 2017
26 September 2017Confirmation statement made on 10 August 2017 with no updates
26 September 2017Confirmation statement made on 10 August 2017 with no updates
28 September 2016Confirmation statement made on 10 August 2016 with updates
28 September 2016Confirmation statement made on 10 August 2016 with updates
18 July 2016Total exemption small company accounts made up to 31 March 2016
18 July 2016Total exemption small company accounts made up to 31 March 2016
7 July 2016Appointment of Mr Philip Walter Davis as a secretary on 7 July 2016
7 July 2016Termination of appointment of Geoffrey Vaughan Wilkins as a secretary on 7 July 2016
7 July 2016Appointment of Mr Philip Walter Davis as a secretary on 7 July 2016
7 July 2016Termination of appointment of Geoffrey Vaughan Wilkins as a secretary on 7 July 2016
21 March 2016Termination of appointment of Chris Robert Chaora as a director on 11 March 2016
21 March 2016Termination of appointment of Chris Robert Chaora as a director on 11 March 2016
18 January 2016Total exemption small company accounts made up to 31 March 2015
18 January 2016Total exemption small company accounts made up to 31 March 2015
3 September 2015Annual return made up to 10 August 2015 no member list
3 September 2015Annual return made up to 10 August 2015 no member list
20 October 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Total exemption small company accounts made up to 31 March 2014
4 September 2014Annual return made up to 10 August 2014 no member list
4 September 2014Annual return made up to 10 August 2014 no member list
3 December 2013Total exemption full accounts made up to 31 March 2013
3 December 2013Total exemption full accounts made up to 31 March 2013
15 August 2013Director's details changed for Mr Adrian St John Randall on 1 August 2013
15 August 2013Director's details changed for Mr Adrian St John Randall on 1 August 2013
15 August 2013Director's details changed for Ms Sharon Ann Brown on 1 August 2013
15 August 2013Director's details changed for Dr Surinder Guru on 1 August 2013
15 August 2013Director's details changed for Ms Clare Short on 1 August 2013
15 August 2013Director's details changed for Ms Sharon Ann Brown on 1 August 2013
15 August 2013Annual return made up to 10 August 2013 no member list
15 August 2013Director's details changed for Mr Derek Clinton Bennett on 1 August 2013
15 August 2013Director's details changed for Mr Derek Clinton Bennett on 1 August 2013
15 August 2013Director's details changed for Ms Clare Short on 1 August 2013
15 August 2013Director's details changed for Ms Sharon Ann Brown on 1 August 2013
15 August 2013Director's details changed for Rev Neil Wharrier Johnson on 1 August 2013
15 August 2013Director's details changed for Ms Clare Short on 1 August 2013
15 August 2013Annual return made up to 10 August 2013 no member list
15 August 2013Director's details changed for Dr Surinder Guru on 1 August 2013
15 August 2013Director's details changed for Mr Ranjit Sondhi on 1 August 2013
15 August 2013Director's details changed for Rev Neil Wharrier Johnson on 1 August 2013
15 August 2013Director's details changed for Mr Chris Robert Chaora on 1 August 2013
15 August 2013Director's details changed for Mr Chris Robert Chaora on 1 August 2013
15 August 2013Secretary's details changed for Geoffrey Vaughan Wilkins on 2 August 2013
15 August 2013Registered office address changed from Dolphin House 54 Coventry Road Birmingham B10 0RX on 15 August 2013
15 August 2013Registered office address changed from Dolphin House 54 Coventry Road Birmingham B10 0RX on 15 August 2013
15 August 2013Secretary's details changed for Geoffrey Vaughan Wilkins on 2 August 2013
15 August 2013Director's details changed for Mr Adrian St John Randall on 1 August 2013
15 August 2013Secretary's details changed for Geoffrey Vaughan Wilkins on 2 August 2013
15 August 2013Director's details changed for Mr Derek Clinton Bennett on 1 August 2013
15 August 2013Director's details changed for Dr Surinder Guru on 1 August 2013
15 August 2013Director's details changed for Mr Ranjit Sondhi on 1 August 2013
15 August 2013Director's details changed for Mr Chris Robert Chaora on 1 August 2013
15 August 2013Director's details changed for Rev Neil Wharrier Johnson on 1 August 2013
15 August 2013Director's details changed for Mr Ranjit Sondhi on 1 August 2013
28 April 2013Appointment of Mr Chris Robert Chaora as a director
28 April 2013Appointment of Mr Chris Robert Chaora as a director
8 October 2012Total exemption full accounts made up to 31 March 2012
8 October 2012Total exemption full accounts made up to 31 March 2012
13 August 2012Annual return made up to 10 August 2012 no member list
13 August 2012Annual return made up to 10 August 2012 no member list
7 November 2011Total exemption full accounts made up to 31 March 2011
7 November 2011Total exemption full accounts made up to 31 March 2011
26 October 2011Appointment of Mr Ranjit Sondhi as a director
26 October 2011Appointment of Mr Ranjit Sondhi as a director
12 August 2011Annual return made up to 10 August 2011 no member list
12 August 2011Annual return made up to 10 August 2011 no member list
17 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011
17 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011
23 October 2010Appointment of Mr Adrian St John Randall as a director
23 October 2010Appointment of Mr Adrian St John Randall as a director
24 September 2010Appointment of Geoffrey Vaughan Wilkins as a secretary
24 September 2010Appointment of Geoffrey Vaughan Wilkins as a secretary
1 September 2010Change of name notice
1 September 2010Company name changed hope project (west midlands) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
1 September 2010Company name changed hope project (west midlands) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
1 September 2010Change of name notice
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing