HANOVER SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE EVENTS SUITE, BRYANT HOUSE 61 - 63 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HS ENGLAND

View Document

25/04/1825 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1825 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1825 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 21 DUFFIELD ROAD SALFORD M6 7RE ENGLAND

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 27 August 2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

23/05/1723 May 2017 PREVSHO FROM 28/08/2016 TO 27/08/2016

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

07/09/167 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM THE EVENTS SUITE BRYANT HOUSE 61-63 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HS

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

21/06/1521 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 PREVSHO FROM 29/08/2014 TO 28/08/2014

View Document

16/03/1516 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 01/09/13 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

20/05/1420 May 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED SAMANTHA JAYNE HARRISON

View Document

29/08/1329 August 2013 Annual accounts for year ending 29 Aug 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 29 August 2012

View Document

23/05/1323 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

11/03/1311 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts for year ending 29 Aug 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARRISON / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRISON / 01/10/2009

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID HADFIELD

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: FODEN FARM FODEN LANE, WOODFORD STOCKPORT CHESHIRE SK7 1PG

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/02

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/01

View Document

22/02/0022 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 22 HULME HALL AVENUE CHEADLE HULME CHEADLE CHESHIRE SK8 6LN

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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