HANOVIA PROPERTY MANAGEMENT LIMITED
Company number 02893443
- Company Overview for HANOVIA PROPERTY MANAGEMENT LIMITED (02893443)
- Filing history for HANOVIA PROPERTY MANAGEMENT LIMITED (02893443)
- People for HANOVIA PROPERTY MANAGEMENT LIMITED (02893443)
- More for HANOVIA PROPERTY MANAGEMENT LIMITED (02893443)
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
|
|
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
|
|
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
|
|
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
|
|
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 |