Advanced company searchLink opens in new window

HANOVER RESIDENTIAL (TF) LIMITED

Company number 03252459

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-16
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