HANOVER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/1114 February 2011 REGISTRATION AS FRIENDLY SOCIETY

View Document

14/02/1114 February 2011 FORMS B & Z TO CONVERT TO I&PS

View Document

14/02/1114 February 2011 19/01/2011

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JILL PRESTON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA GILLIBRAND

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARDS

View Document

01/12/101 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/107 September 2010 03/09/10 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE BENNETT / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JONES / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY EDWARDS / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL PRESTON / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORLESS / 03/09/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 03/09/09

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED BRENDA JONES

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 03/09/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED ARVINDA GOHIL

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED WILLIAM EDWARDS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ROBERT LAWRENCE BANNER

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED PATRICIA ANN CORLESS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JILL PRESTON

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED LORD RICHARD STUART BEST

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED PENELOPE ANN BENNETT

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED PETER BENNETT

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED HOWARD SINGH

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED NORMAN PEACOCK

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED OLIVER STEELE

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED COLIN GABB

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: HEMPSTEAD HOUSE 2 SELDEN HILL HEMEL HEMPSTEAD,HERTS HP2 4TN

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 AUDITOR'S RESIGNATION

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 03/09/07

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 03/09/06

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 03/09/05;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 03/09/04;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 ANNUAL RETURN MADE UP TO 03/09/03;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ANNUAL RETURN MADE UP TO 03/09/02;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 ANNUAL RETURN MADE UP TO 03/09/01

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 ANNUAL RETURN MADE UP TO 03/09/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 ANNUAL RETURN MADE UP TO 03/09/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

05/10/985 October 1998 ANNUAL RETURN MADE UP TO 03/09/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 ANNUAL RETURN MADE UP TO 03/09/97

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: G OFFICE CHANGED 06/06/97 MAYLANDS HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS. HP2 7DE.

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ANNUAL RETURN MADE UP TO 03/09/96

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 02/11/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 ALTER MEM AND ARTS 02/02/95

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 SECRETARY RESIGNED

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 03/09/95

View Document

29/08/9529 August 1995

View Document

29/08/9529 August 1995

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 SECRETARY RESIGNED

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 ANNUAL RETURN MADE UP TO 03/09/94

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/09/933 September 1993 Incorporation

View Document

03/09/933 September 1993 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