- Company Overview for HANOVER RESIDENTIAL (TF) LIMITED (03252459)
- Filing history for HANOVER RESIDENTIAL (TF) LIMITED (03252459)
- People for HANOVER RESIDENTIAL (TF) LIMITED (03252459)
- Registers for HANOVER RESIDENTIAL (TF) LIMITED (03252459)
- More for HANOVER RESIDENTIAL (TF) LIMITED (03252459)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
22 Jan 2025 | PSC05 | Change of details for Home Minders (London) Limited as a person with significant control on 22 January 2025 | |
22 Jan 2025 | PSC02 | Notification of Hanover Residential Holdings Limited as a person with significant control on 22 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Jason Goldstone as a director on 28 November 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Carys Wyn Ruocco as a director on 29 November 2024 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2024 | CERTNM |
Company name changed alan goldin estates LIMITED\certificate issued on 18/12/24
|
|
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | AD03 | Register(s) moved to registered inspection location North London Business Park Oakleigh Road South New Southgate London N11 1GN | |
15 Nov 2023 | AD02 | Register inspection address has been changed to North London Business Park Oakleigh Road South New Southgate London N11 1GN | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 1 April 2021 | |
08 Jul 2021 | PSC02 | Notification of Home Minders (London) Limited as a person with significant control on 1 April 2021 | |
08 Jul 2021 | PSC07 | Cessation of Remi Estates 2020 Limited as a person with significant control on 1 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
07 Apr 2021 | TM01 | Termination of appointment of Alan Michael Goldin as a director on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Adam Joseph Goldin as a director on 1 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mrs Carys Wyn Ruocco as a director on 1 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Paul Anthony Ruocco as a director on 1 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates |