HANOVER CUBE LLP

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Philip Douglas Howard as a member on 2024-08-31

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CESSATION OF DAVID GRAHAM WILLIAMSON AS A PSC

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU UNITED KINGDOM

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID WILLIAMSON

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 LLP MEMBER APPOINTED MR TIMOTHY JOHN CHARLES CHAMBERS

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WILLIAMSON / 29/04/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE RICHARDS / 06/10/2015

View Document

04/11/154 November 2015 ANNUAL RETURN MADE UP TO 06/10/15

View Document

04/11/154 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DOUGLAS HOWARD / 06/10/2015

View Document

04/11/154 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WILLIAMSON / 06/10/2015

View Document

04/11/154 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW BODEN / 06/10/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DOUGLAS HOWARD / 30/01/2015

View Document

06/11/146 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DOUGLAS HOWARD / 21/10/2014

View Document

06/11/146 November 2014 ANNUAL RETURN MADE UP TO 06/10/14

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, LLP MEMBER HANOVER CUBE HOLDINGS LIMITED

View Document

29/01/1429 January 2014 LLP MEMBER APPOINTED PHILIP DOUGLAS HOWARD

View Document

18/10/1318 October 2013 ANNUAL RETURN MADE UP TO 06/10/13

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 ANNUAL RETURN MADE UP TO 06/10/12

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WILLIAMSON / 10/10/2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 06/10/11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GRAHAM WILLIAMSON / 13/05/2010

View Document

15/10/1015 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HANOVER CUBE HOLDINGS LIMITED / 01/10/2009

View Document

15/10/1015 October 2010 ANNUAL RETURN MADE UP TO 06/10/10

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 ANNUAL RETURN MADE UP TO 06/10/09

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 MEMBER'S PARTICULARS DAVID WILLIAMSON

View Document

02/02/092 February 2009 LLP MEMBER GLOBAL DAVID WILLIAMSON DETAILS CHANGED BY FORM RECEIVED ON 29-01-2009 FOR LLP OC329526

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 06/10/08

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 MEMBER'S PARTICULARS HANOVER CUBE HOLDINGS LIMITED LOGGED FORM

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

21/11/0721 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 06/10/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 06/10/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 13 ALBEMARLE STREET LONDON W1S 4HJ

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

06/10/046 October 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information