Advanced company searchLink opens in new window

HANOVER ST MORTGAGE SERVICES LTD

Company number 06927882

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jan 2014 CERTNM Company name changed s r wealth management LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
15 Jan 2014 AD01 Registered office address changed from Pennant House Salem Street Etruria Stoke-on-Trent Staffordshire ST1 5PR United Kingdom on 15 January 2014
15 Jan 2014 TM01 Termination of appointment of Martin Bradshaw as a director
03 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 100
14 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
10 Feb 2012 TM02 Termination of appointment of Julie Bradshaw as a secretary
27 Jan 2012 TM01 Termination of appointment of Julie Bradshaw as a director
27 Jan 2012 AP01 Appointment of Mr Paul Michael Hinchley-Bradshaw as a director
06 Jan 2012 CH01 Director's details changed for Mrs Julie Ann Bradshaw on 6 January 2012
06 Jan 2012 CH03 Secretary's details changed for Julie Ann Bradshaw on 6 January 2012
23 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AP01 Appointment of Mr Martin Bradshaw as a director
01 Jul 2011 TM01 Termination of appointment of Neil Adams as a director
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Mrs Julie Bradshaw on 10 June 2011
10 Jun 2011 CH01 Director's details changed for Mr Neil James Adams on 10 June 2011
07 May 2011 AD01 Registered office address changed from 2 the Cross Worcester WR1 2PT England on 7 May 2011
05 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010