This company is commonly known as Caburn Hope Limited. The company was founded 31 years ago and was given the registration number 02788390. The firm's registered office is in EAST SUSSEX. You can find them at Rusbridge Lane, Lewes, East Sussex, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | CABURN HOPE LIMITED |
---|---|---|
Company Number | : | 02788390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rusbridge Lane, Lewes, East Sussex, BN7 2XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 19 June 2023 | Active |
20, Wood Street, London, England, EC2V 7AF | Director | 05 May 2021 | Active |
20, Wood Street, London, England, EC2V 7AF | Director | 05 May 2021 | Active |
20, Wood Street, London, England, EC2V 7AF | Director | 05 May 2021 | Active |
20, Wood Street, London, England, EC2V 7AF | Director | 05 May 2021 | Active |
Oakdene Park Lane, Laughton, Lewes, BN8 6BP | Secretary | 24 February 1993 | Active |
3 Town Place Cottages, Sloop Lane, Scaynes Hill, Haywards Heath, RH17 7NP | Secretary | 28 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 1993 | Active |
Rusbridge House, Rusbridge Lane, Lewes, United Kingdom, BN7 2XX | Director | 01 March 2006 | Active |
Rusbridge House, Rusbridge Lane, Lewes, United Kingdom, BN7 2XX | Director | 22 February 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 February 1993 | Active |
Buck Consultants Limited | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Wood Street, London, England, EC2V 7AF |
Nature of control | : |
|
Mrs Elizabeth Spencer-Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Wood Street, London, England, EC2V 7AF |
Nature of control | : |
|
Mr Christopher William Hopkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Rusbridge Lane, East Sussex, BN7 2XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.