- Company Overview for HANOVER LAW LIMITED (11206072)
- Filing history for HANOVER LAW LIMITED (11206072)
- People for HANOVER LAW LIMITED (11206072)
- More for HANOVER LAW LIMITED (11206072)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | PSC04 | Change of details for Mr David Michael Mccann as a person with significant control on 14 May 2024 | |
17 May 2024 | PSC05 | Change of details for Outerside Limited as a person with significant control on 14 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr David Michael Mccann on 14 May 2024 | |
14 May 2024 | AD01 | Registered office address changed from 13 Police Street Manchester M2 7LQ United Kingdom to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 14 May 2024 | |
14 May 2024 | PSC04 | Change of details for Mr David Michael Mccann as a person with significant control on 14 May 2024 | |
14 May 2024 | PSC05 | Change of details for Outerside Limited as a person with significant control on 14 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr David Michael Mccann on 14 May 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Gary Roberts as a director on 17 November 2022 | |
06 Sep 2022 | TM02 | Termination of appointment of Philip Duckett as a secretary on 6 September 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr David Michael Mccann as a person with significant control on 27 March 2020 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Gary Roberts on 30 June 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
04 Mar 2021 | PSC02 | Notification of Outerside Limited as a person with significant control on 27 March 2020 | |
04 Mar 2021 | PSC04 | Change of details for Mr David Michael Mccann as a person with significant control on 27 March 2020 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Gary Roberts on 3 March 2021 | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | RESOLUTIONS |
Resolutions
|