Advanced company searchLink opens in new window

HANOVER GATE MANSIONS LIMITED

Company number 04782197

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)
27 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Maha Damirji as a director on 19 November 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Oct 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 March 2018
23 Oct 2018 TM02 Termination of appointment of Carine Kesserwani as a secretary on 21 March 2018
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
04 May 2018 AD01 Registered office address changed from Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL England to 94 Park Lane Croydon Surrey CR0 1JB on 4 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL on 19 June 2017
19 Jun 2017 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 12 June 2017
09 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Aug 2016 TM01 Termination of appointment of Vikram Chhabria as a director on 16 August 2016
20 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 109
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
06 Jan 2016 AD01 Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016
14 Oct 2015 AP01 Appointment of Mr Hetulkumar Navinchandra Patel as a director on 30 September 2015
14 Oct 2015 AP01 Appointment of Mr Vikram Chhabria as a director on 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Paul Matthews as a director on 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Hatem Algraffee as a director on 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Ghada Boudouvas as a director on 30 September 2015
10 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 109
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 109