HOPEHOLM TRUST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Mortgage. Charge creation date: 2020-12-21. Charge number: 003869990030. 2020-12-30 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Mortgage. Charge number: 003869990028. 2020-12-21 View Report
Mortgage. Charge number: 003869990029. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Mortgage. Charge creation date: 2019-07-30. Charge number: 003869990029. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2019-01-05 View Report
Mortgage. Charge number: 003869990027. 2018-10-30 View Report
Mortgage. Charge number: 26. 2018-10-27 View Report
Mortgage. Charge number: 003869990028. Charge creation date: 2018-10-12. 2018-10-19 View Report
Persons with significant control. Change date: 2017-12-25. Psc name: Dr Elizabeth Jane Louise Read. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2018-02-21 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Officers. Termination date: 2016-11-01. Officer name: Peter John Paice. 2016-11-09 View Report
Officers. Officer name: Peter John Paice. Termination date: 2016-11-01. 2016-11-09 View Report
Address. New address: C/O Dr Louise Read 11 Barton Street London SW1P 3NE. Change date: 2016-11-09. Old address: Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES. 2016-11-09 View Report
Mortgage. Charge creation date: 2016-05-18. Charge number: 003869990027. 2016-05-19 View Report
Mortgage. Charge number: 8. 2016-05-12 View Report
Mortgage. Charge number: 16. 2016-05-12 View Report
Mortgage. Charge number: 24. 2016-05-12 View Report
Mortgage. Charge number: 20. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Resolution. Description: Resolutions. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Address. Old address: Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES England. Change date: 2014-12-30. New address: Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES. 2014-12-30 View Report
Address. Change date: 2014-12-30. New address: Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES. Old address: Mulberry House Colden Lane, Old Alresford Alresford Hampshire SO24 9DY. 2014-12-30 View Report
Incorporation. Memorandum articles. 2014-12-08 View Report
Resolution. Description: Resolutions. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Officers. Officer name: Mrs Elizabeth Jane Louise Read. Change date: 2013-09-10. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-12-31 View Report
Accounts. Accounts type total exemption small. 2010-08-13 View Report