Advanced company searchLink opens in new window

HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD

Company number 01130431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
05 Jun 2023 AP01 Appointment of Ms Menusha Manarangi Abewickrama Gunawardhana as a director on 19 April 2023
01 Jun 2023 AP01 Appointment of Mr Paul Matthews as a director on 15 October 2020
24 Apr 2023 AP04 Appointment of Interax Accountancy Services Ltd as a secretary on 19 April 2023
24 Apr 2023 AP01 Appointment of Ms Ekaterina Nikolaevna Zotova as a director on 19 April 2023
22 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Nov 2022 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2022
04 Nov 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD on 4 November 2022
04 Nov 2022 TM02 Termination of appointment of a secretary
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
23 Mar 2021 TM01 Termination of appointment of Carine Kesserwani as a director on 23 March 2021
13 Oct 2020 CH01 Director's details changed for Mr Hetulkumar Navinchandra Patel on 13 October 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
22 May 2020 PSC02 Notification of Hanover Gate Mansions Limited as a person with significant control on 22 May 2020
22 May 2020 PSC09 Withdrawal of a person with significant control statement on 22 May 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
05 Apr 2019 TM01 Termination of appointment of Maha Damirji as a director on 19 November 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 CH01 Director's details changed for Mr Hetulkumar Navinchandra Patel on 12 July 2018