- Company Overview for HANOVER REAL ESTATE LIMITED (07531566)
- Filing history for HANOVER REAL ESTATE LIMITED (07531566)
- People for HANOVER REAL ESTATE LIMITED (07531566)
- Charges for HANOVER REAL ESTATE LIMITED (07531566)
- More for HANOVER REAL ESTATE LIMITED (07531566)
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) |
---|---|---|---|
23 Jun 2017 | TM01 | Termination of appointment of Imran Kanval as a director on 8 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Marin Jakisic as a director on 8 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Irfan Javeed Hussain as a director on 8 June 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Imran Kanval as a director on 19 February 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Marin Jakisic as a director on 19 February 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Irfan Javeed Hussain as a director on 19 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
16 Feb 2017 | CH01 | Director's details changed for Mr Marin Jakisic on 16 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Marin Jakisic on 13 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Irfan Hussain on 13 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
26 Mar 2015 | AR01 | Annual return made up to 16 February 2015 with full list of shareholders | |
13 Mar 2015 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to 869 High Road London N12 8QA on 13 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Neil Manek as a director on 17 February 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2014 | MR04 | Satisfaction of charge 3 in full |