- 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) |
---|---|---|---|
01 Aug 2014 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 | |
18 Jul 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
16 Jun 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2014 | AAMD | Amended accounts made up to 31 May 2012 | |
11 Jun 2014 | AP01 | Appointment of Irfan Hussain as a director | |
11 Jun 2014 | AP01 | Appointment of Marin Jakisic as a director | |
19 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
04 Dec 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
28 May 2013 | MR04 | Satisfaction of charge 1 in full | |
21 May 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
15 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
18 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
25 Oct 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 May 2012 | |
27 Jul 2011 | TM01 | Termination of appointment of Michael Gray as a director | |
25 Jul 2011 | AP01 | Appointment of Neil Manek as a director | |
14 Jul 2011 | CERTNM |
Company name changed rothschild real estate LIMITED\certificate issued on 14/07/11
|
|
14 Jul 2011 | CONNOT | Change of name notice | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2011 | NEWINC |
Incorporation
|