- Company Overview for HANOVER HOUSING DEVELOPMENTS LIMITED (06856299)
- Filing history for HANOVER HOUSING DEVELOPMENTS LIMITED (06856299)
- People for HANOVER HOUSING DEVELOPMENTS LIMITED (06856299)
- More for HANOVER HOUSING DEVELOPMENTS LIMITED (06856299)
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) |
---|---|---|---|
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
25 Mar 2013 | CH03 | Secretary's details changed for Michael Douglas Fuller on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Barbara Carol Anne Matthews on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Bruce John Moore on 25 March 2013 | |
21 Jan 2013 | CC04 | Statement of company's objects | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
27 Nov 2012 | TM01 | Termination of appointment of Patricia Corless as a director | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
11 May 2012 | AD01 | Registered office address changed from , Hanover House Bridge Close, Staines, Middlesex, TW18 4TB, United Kingdom on 11 May 2012 | |
10 May 2012 | AP01 | Appointment of John Spencer Graham as a director | |
10 May 2012 | AP01 | Appointment of Mr Andrew Staffell Thrower as a director | |
10 May 2012 | TM01 | Termination of appointment of Rona Nicholson as a director | |
10 May 2012 | AP01 | Appointment of Patricia Ann Corless as a director | |
19 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Jul 2011 | AP01 | Appointment of Mrs Rona Nicholson as a director | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
06 Sep 2010 | TM01 | Termination of appointment of Norman Courts as a director | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Barbara Carol Anne Matthews on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Bruce John Moore on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Norman Colin Inglis Courts on 1 October 2009 |