G.P.E. (HANOVER SQUARE) LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

16/11/2216 November 2022 Appointment of Mr Chun Hung Wong as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Ernest Ho as a director on 2022-11-16

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR FRANCIS SIU CHEUEN CHU

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR YONG HUH

View Document

24/03/1424 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR YONG HAK HUH

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERSON

View Document

12/11/1312 November 2013 ADOPT ARTICLES 06/11/2013

View Document

05/11/135 November 2013 SOLVENCY STATEMENT DATED 05/11/13

View Document

05/11/135 November 2013 STATEMENT BY DIRECTORS

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 1

View Document

05/11/135 November 2013 REDUCE ISSUED CAPITAL 05/11/2013

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

25/03/1125 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY AUGUSTINE COURTAULD / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMON DRAKESMITH / 25/03/2010

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/01/102 January 2010 NC INC ALREADY ADJUSTED 17/12/2009

View Document

02/01/102 January 2010 RE POTENTIAL CONFLICT 17/12/2009

View Document

30/11/0930 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 STOCK AS SECURITY 25/01/07

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 ￯﾿ᄑ NC 100/31300000
15/

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED
15/12/06

View Document

04/01/074 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0620 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
10 GROSVENOR STREET
LONDON
W1K 4BJ

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED
HAMMERSON (18 & 19 HANOVER SQUAR
E) LIMITED
CERTIFICATE ISSUED ON 11/08/06

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
100 PARK LANE
LONDON
W1K 7AR

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 S366A DISP HOLDING AGM 05/07/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED
HAMMERSON INVESTMENTS (NO 6) LIM
ITED
CERTIFICATE ISSUED ON 23/09/99

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

24/02/9924 February 1999 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