Advanced company searchLink opens in new window

HANOVER FLOORING LIMITED

Company number 03120403

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
28 Mar 2023 AA Audit exemption subsidiary accounts made up to 2 April 2022
28 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/04/22
28 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/22
28 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/22
24 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
10 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
02 Nov 2021 AA01 Current accounting period extended from 25 November 2021 to 31 March 2022
02 Nov 2021 AD01 Registered office address changed from Park View Road East Brenda Road Hartlepool Cleveland TS25 1HT to C/O Walkers Accountants Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2 November 2021
30 Sep 2021 TM01 Termination of appointment of Nicholas Michael Finlay as a director on 30 September 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 25 November 2020
22 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 25 November 2020
26 Mar 2021 AA Unaudited abridged accounts made up to 28 March 2020
16 Mar 2021 TM02 Termination of appointment of Tanya Kelly as a secretary on 16 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2021 MR01 Registration of charge 031204030007, created on 22 February 2021
24 Feb 2021 CC04 Statement of company's objects
18 Feb 2021 MR04 Satisfaction of charge 031204030004 in full
02 Feb 2021 AP01 Appointment of Mr Batash Karim as a director on 26 January 2021
07 Dec 2020 PSC02 Notification of Victoria Midco Holdings Limited as a person with significant control on 2 December 2020
07 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 7 December 2020
04 Dec 2020 PSC07 Cessation of Whitestone Carpets Holdings Limited as a person with significant control on 2 December 2020
30 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
09 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates