HANOVER AIREY DEVELOPMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Registered office address changed from 48 Frederick Street Sunderland SR1 1NF to 6 Corby Hall Drive Sunderland SR2 7HZ on 2023-05-16

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Satisfaction of charge 045151050001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR PAUL AIREY

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE AIREY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 7 TUNSTALL VALE, ASHBROOKE SUNDERLAND TYNE AND WEAR SR2 7HP

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045151050001

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AIREY / 20/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOYCE AIREY / 20/08/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/06/0810 June 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company