HANOVER DEVELOPMENTS (LEEDS) LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: G OFFICE CHANGED 18/06/01 6 KARON DRIVE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5BP

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 UNIT 1 , PARK MILLS CLAYTON WEST HUDDERSFIELD HD8 9QB

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/973 October 1997 S252 DISP LAYING ACC 17/09/97

View Document

03/10/973 October 1997 S386 DIS APP AUDS 17/09/97

View Document

03/10/973 October 1997 S366A DISP HOLDING AGM 17/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 AUDITOR'S RESIGNATION

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: G OFFICE CHANGED 07/12/88 TENTERCROFT MILLS SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8816 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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