HANOVER PROPERTY DEVELOPMENTS 2005 LTD

Company Documents

DateDescription
04/10/124 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR WADIH HAJJ

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARKIS KOUYOUMDJIAN

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARKIS KOUYOUMDJIAN

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY WADIH HAJJ

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM C/O CHANTRY VELLACOT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE HOUSE LONDON WC1B 5LF

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / WADIH HAJJ / 02/02/2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O CHANTRY VELLACOT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 61 TROY COURT KENSINGTON HIGH STREET LONDON W8 7RB

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 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