Advanced company searchLink opens in new window

HANOVER LAW LIMITED

Company number 11206072

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)
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
  • RES13 ‐ Name change 23/02/2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23