28 January 2021 | Total exemption full accounts made up to 30 June 2020 | 16 pages |
---|
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates | 3 pages |
---|
24 January 2020 | Appointment of Reverend Ian Keith Smale as a director on 22 January 2020 | 2 pages |
---|
2 December 2019 | Total exemption full accounts made up to 30 June 2019 | 17 pages |
---|
10 July 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert david hewitt | 2 pages |
---|
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates | 3 pages |
---|
25 March 2019 | Total exemption full accounts made up to 30 June 2018 | 15 pages |
---|
11 July 2018 | Confirmation statement made on 17 May 2018 with no updates | 3 pages |
---|
6 April 2018 | Total exemption full accounts made up to 30 June 2017 | 13 pages |
---|
14 December 2017 | Director's details changed for Mr Robert David Hewitt on 13 December 2017 | 2 pages |
---|
13 December 2017 | Director's details changed for Reverend Valerie Kay Turner on 13 December 2017 | 2 pages |
---|
13 December 2017 | Director's details changed for Reverend James Neil Lambert on 13 December 2017 | 2 pages |
---|
13 December 2017 | Director's details changed for Mrs Christina Anne Osborne on 13 December 2017 | 2 pages |
---|
13 December 2017 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 | 1 page |
---|
13 December 2017 | Director's details changed for Mrs Judith Vella on 13 December 2017 | 2 pages |
---|
1 October 2017 | Appointment of Mrs Alexandra Mary Sanderson as a director on 18 September 2017 | 2 pages |
---|
1 October 2017 | Appointment of Mrs Alexandra Mary Sanderson as a director on 18 September 2017 | 2 pages |
---|
16 June 2017 | Confirmation statement made on 17 May 2017 with updates | 4 pages |
---|
16 June 2017 | Confirmation statement made on 17 May 2017 with updates | 4 pages |
---|
4 April 2017 | Total exemption full accounts made up to 30 June 2016 | 13 pages |
---|
4 April 2017 | Total exemption full accounts made up to 30 June 2016 | 13 pages |
---|
27 May 2016 | Annual return made up to 17 May 2016 no member list | 6 pages |
---|
27 May 2016 | Annual return made up to 17 May 2016 no member list | 6 pages |
---|
21 November 2015 | Total exemption full accounts made up to 30 June 2015 | 15 pages |
---|
21 November 2015 | Total exemption full accounts made up to 30 June 2015 | 15 pages |
---|
21 May 2015 | Director's details changed for Reverend James Neil Lambert on 1 May 2015 | 2 pages |
---|
21 May 2015 | Director's details changed for Reverend James Neil Lambert on 1 May 2015 | 2 pages |
---|
21 May 2015 | Director's details changed for Reverend James Neil Lambert on 1 May 2015 | 2 pages |
---|
21 May 2015 | Director's details changed for Mrs Judith Vella on 1 May 2015 | 2 pages |
---|
21 May 2015 | Director's details changed for Mrs Judith Vella on 1 May 2015 | 2 pages |
---|
21 May 2015 | Annual return made up to 17 May 2015 no member list | 6 pages |
---|
21 May 2015 | Annual return made up to 17 May 2015 no member list | 6 pages |
---|
21 May 2015 | Director's details changed for Mrs Judith Vella on 1 May 2015 | 2 pages |
---|
16 December 2014 | Total exemption full accounts made up to 30 June 2014 | 13 pages |
---|
16 December 2014 | Total exemption full accounts made up to 30 June 2014 | 13 pages |
---|
29 October 2014 | Appointment of Mrs Judith Vella as a director on 14 May 2014 | 2 pages |
---|
29 October 2014 | Appointment of Mrs Judith Vella as a director on 14 May 2014 | 2 pages |
---|
17 June 2014 | Annual return made up to 17 May 2014 no member list | 5 pages |
---|
17 June 2014 | Annual return made up to 17 May 2014 no member list | 5 pages |
---|
30 December 2013 | Total exemption full accounts made up to 30 June 2013 | 13 pages |
---|
30 December 2013 | Total exemption full accounts made up to 30 June 2013 | 13 pages |
---|
4 July 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | 1 page |
---|
4 July 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | 1 page |
---|
22 May 2013 | Annual return made up to 17 May 2013 no member list | 5 pages |
---|
22 May 2013 | Annual return made up to 17 May 2013 no member list | 5 pages |
---|
20 February 2013 | Appointment of Reverend Valerie Kay Turner as a director | 2 pages |
---|
20 February 2013 | Appointment of Reverend Valerie Kay Turner as a director | 2 pages |
---|
11 February 2013 | Memorandum and Articles of Association | 20 pages |
---|
11 February 2013 | Memorandum and Articles of Association | 20 pages |
---|
8 February 2013 | NE01 received 07/02/2013 | 2 pages |
---|
8 February 2013 | Company name changed hope for uganda\certificate issued on 08/02/13 - RES15 ‐ Change company name resolution on 2013-01-31
| 2 pages |
---|
8 February 2013 | Company name changed hope for uganda\certificate issued on 08/02/13 - RES15 ‐ Change company name resolution on 2013-01-31
| 2 pages |
---|
8 February 2013 | NE01 received 07/02/2013 | 2 pages |
---|
5 February 2013 | Change of name notice | 2 pages |
---|
5 February 2013 | Change of name notice | 2 pages |
---|
4 December 2012 | Appointment of Reverend James Neil Lambert as a director | 2 pages |
---|
4 December 2012 | Appointment of Reverend James Neil Lambert as a director | 2 pages |
---|
12 November 2012 | Director's details changed for Tina Anne Osborne on 30 October 2012 | 2 pages |
---|
12 November 2012 | Director's details changed for Tina Anne Osborne on 30 October 2012 | 2 pages |
---|
6 November 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 22 pages |
---|
6 November 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 22 pages |
---|
2 November 2012 | Company name changed hope for uganda LIMITED\certificate issued on 02/11/12 | 3 pages |
---|
2 November 2012 | Company name changed hope for uganda LIMITED\certificate issued on 02/11/12 | 3 pages |
---|
17 May 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
17 May 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
- ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 10/07/2019 as it was factually inaccurate or derived from something factually inaccurate
| 8 pages |
---|