Advanced company searchLink opens in new window

HANOVER EMPLOYEE BENEFITS LIMITED

Company number 02136651

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jun 2025 TM01 Termination of appointment of Robert John Young as a director on 12 June 2025
12 Jun 2025 TM01 Termination of appointment of Richard Simon Derrick Brazier as a director on 12 June 2025
15 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2024 AA Full accounts made up to 31 March 2023
07 May 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
28 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
16 Jan 2024 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 16 January 2024
28 Sep 2023 CH01 Director's details changed for Mr Robert John Young on 28 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Christopher John Yates on 28 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Richard Simon Derrick Brazier on 28 September 2023
27 Sep 2023 AD01 Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 27 September 2023
22 Sep 2023 AA Full accounts made up to 31 March 2022
11 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
21 Nov 2022 CH01 Director's details changed for Mr Richard Brazier on 21 November 2022
23 Sep 2022 PSC05 Change of details for Ince Wealth Limited as a person with significant control on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Richard Brazier on 20 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Robert John Young on 20 September 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
27 Oct 2021 AA Full accounts made up to 31 March 2021
29 Mar 2021 MR04 Satisfaction of charge 021366510004 in full
29 Mar 2021 MR01 Registration of charge 021366510005, created on 26 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates