Advanced company searchLink opens in new window

HANOVIA PROPERTY MANAGEMENT LIMITED

Company number 02893443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2018 AP01 Appointment of Mrs Alison Mary Johansen as a director on 24 May 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 AP01 Appointment of Mr Charles-Edouard Louis Alain Delelis-Fanien as a director on 24 April 2017
05 May 2017 AD01 Registered office address changed from C/O Bayer Solicitors 5 High Street Maidenhead Berkshire SL6 1JN to 36 Ravenscourt Road London W6 0UG on 5 May 2017
10 Feb 2017 CS01 01/02/17 Statement of Capital gbp 10
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
27 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 10
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
02 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from C/O Mfg Services Limited 15 Cambridge Court 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 2 February 2011
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Charles Warren Kirkwood on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Virginia Joy Pearsall Kirkwood on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Michael Willem Rivers on 25 February 2010