HANOVER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Andrew Richard Giblin on 2023-07-18

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Andrew Richard Giblin as a director on 2023-06-16

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/02/2217 February 2022 Appointment of Mr Michael Ben Jenkins as a director on 2022-01-18

View Document

16/02/2216 February 2022 Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/11/147 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAY LEIBOWITZ / 22/01/2013

View Document

13/11/1213 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 ADOPT ARTICLES 01/01/2010

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 23/10/2009

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MOROSS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEIBOWITZ / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEIBOWITZ / 01/10/2009

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED CHESTERFIELD ASSET FINANCE LIMIT ED CERTIFICATE ISSUED ON 18/04/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 S386 DIS APP AUDS 30/09/93

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/917 January 1991 COMPANY NAME CHANGED CHESTERFIELD LEASING LIMITED CERTIFICATE ISSUED ON 08/01/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED HYPERION FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/02/5926 February 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/5926 February 1959 CERTIFICATE OF INCORPORATION

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