Advanced company searchLink opens in new window

HANOVER HOUSE HEALTHCARE LIMITED

Company number 10187514

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)
27 Dec 2019 MR04 Satisfaction of charge 101875140002 in full
23 Dec 2019 MR01 Registration of charge 101875140003, created on 20 December 2019
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 AD01 Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Nicholas House Nicholas House River Front Enfield EN1 3FG on 25 September 2018
11 Sep 2018 MA Memorandum and Articles of Association
11 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2018 SH08 Change of share class name or designation
08 Sep 2018 MR04 Satisfaction of charge 101875140001 in full
07 Sep 2018 MR01 Registration of charge 101875140002, created on 30 August 2018
15 Aug 2018 AP01 Appointment of Mr Michael Brent Zurowski as a director on 14 August 2018
15 Aug 2018 TM01 Termination of appointment of Pieter Daniel Claassen as a director on 14 August 2018
22 Jun 2018 AP01 Appointment of Mr Barry Koors Lanesman as a director on 21 June 2018
24 May 2018 RP04CS01 Second filing of Confirmation Statement dated 17/05/2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 370,000
09 Feb 2018 MR01 Registration of charge 101875140001, created on 2 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 PSC02 Notification of Dentex Healthcare Group Limited as a person with significant control on 9 December 2016
15 Dec 2017 CS01 15/12/17 Statement of Capital gbp 370000
12 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/05/2018.
12 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
30 May 2017 AD01 Registered office address changed from Hanover House 203 High Street Tonbridge Kent TN9 1BW United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 30 May 2017
29 Apr 2017 SH08 Change of share class name or designation