Advanced company searchLink opens in new window

HANOVER ESTATE MANAGEMENT LTD

Company number 03736548

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
29 Mar 2022 TM02 Termination of appointment of Susan Elizabeth Tyrer as a secretary on 18 March 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
23 Nov 2021 PSC02 Notification of Hanover Serviced Offices Limited as a person with significant control on 11 November 2021
23 Nov 2021 PSC07 Cessation of David William Ramsey as a person with significant control on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of David William Ramsey as a director on 11 November 2021
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
01 Apr 2019 CH01 Director's details changed for Mr Andrew William Ramsey on 1 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CH01 Director's details changed for Mr David William Ramsey on 15 August 2018
29 Aug 2018 AD01 Registered office address changed from 31-33 Dale Street Liverpool Merseyside L2 2HF to Hanover House 85 Hanover Street Liverpool Merseyside L1 3DZ on 29 August 2018
29 Aug 2018 CH03 Secretary's details changed for Susan Elizabeth Tyrer on 15 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Andrew William Ramsey on 15 August 2018
29 Aug 2018 PSC04 Change of details for Mr David William Ramsey as a person with significant control on 15 August 2018
05 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates