Advanced company searchLink opens in new window

HANOVER COURT FREEHOLD LIMITED

Company number 05948524

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)
15 Jan 2017 AA Micro company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 AD02 Register inspection address has been changed from C/O Kearsley Precision Engineering Co 8-9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 67 Byewaters Watford WD18 8WH
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AD01 Registered office address changed from 8/9 Heronsagate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 67 Byewaters Croxley Green Watford Hertfordshire WD18 8WH on 17 July 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AAMD Amended accounts made up to 31 March 2011
19 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Jul 2011 TM01 Termination of appointment of Nipul Dhruva as a director
28 Jul 2011 TM01 Termination of appointment of Nipul Dhruva as a director
28 Jul 2011 AP01 Appointment of Mr Raahil Dhruva as a director
05 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
22 Feb 2010 AD02 Register inspection address has been changed
20 Feb 2010 TM01 Termination of appointment of Alpa Dhruva as a director
20 Feb 2010 TM02 Termination of appointment of Alpa Dhruva as a secretary
24 Oct 2009 AA Total exemption small company accounts made up to 31 March 2008