- Company Overview for HANOVER SEARCH GROUP LTD (06954517)
- Filing history for HANOVER SEARCH GROUP LTD (06954517)
- People for HANOVER SEARCH GROUP LTD (06954517)
- Charges for HANOVER SEARCH GROUP LTD (06954517)
- More for HANOVER SEARCH GROUP LTD (06954517)
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 Jul 2017 | AP01 | Appointment of Mr James Ridd as a director on 24 October 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Mehmed Kortach on 8 July 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Paul Michael Groarke on 8 July 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Mr James David Emmett on 8 July 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Mehmed Kortach as a director on 1 August 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Paul Michael Groarke as a director on 1 August 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Stephen Robin Phipps as a director on 1 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | MR01 | Registration of charge 069545170004, created on 24 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
06 May 2014 | MR01 | Registration of charge 069545170002 | |
02 May 2014 | MR01 | Registration of charge 069545170003 | |
30 Apr 2014 | TM02 | Termination of appointment of Bridget Field as a secretary | |
30 Apr 2014 | TM01 | Termination of appointment of Patrick Field as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 46 Cannon Street London EC4N 6JJ on 30 September 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |