LONDON & HANOVER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/02/162 February 2016 DIRECTOR APPOINTED MR DAVID LAWRENCE JASON

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT JASON

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MR SCOTT JAY JASON

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
9 HEARTHSTONE CLOSE
CHEADLE
CHESHIRE
SK8 2NW

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JASON

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 DIRECTOR APPOINTED KAREN SUSAN JASON

View Document

31/03/1331 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE JASON / 01/03/2012

View Document

31/03/1331 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN SUSAN JASON / 01/03/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
C/O C/O MARTIN COLEMAN
DEVONSHIRE HOUSE 582 HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1JS
UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
EDELMAN HOUSE
1238 HIGH ROAD
LONDON
N20 0LH

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE JASON / 23/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM:
THE WHITE COTTAGE
19 WEST STREET
EPSOM
SURREY KT18 7BS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM:
C/O MORGAN BROLON SPOFFORTH
(ACCOUNTANTS) THE WHITE COTTAGE
19 WEST STREET
EPSOM SURREY DT18 7BS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM:
WALLSIDE HOUSE
12 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EE

View Document

14/05/0114 May 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 COMPANY NAME CHANGED
STUDYPLUS LIMITED
CERTIFICATE ISSUED ON 09/05/01

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
SEYMOUR HOUSE
11-13 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EN

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 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