- Company Overview for HANOVER ST MORTGAGE SERVICES LTD (06927882)
- Filing history for HANOVER ST MORTGAGE SERVICES LTD (06927882)
- People for HANOVER ST MORTGAGE SERVICES LTD (06927882)
- More for HANOVER ST MORTGAGE SERVICES LTD (06927882)
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
|
|
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
|
|
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
|
|
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
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 |