Advanced company searchLink opens in new window

HANOVER DE BROKE LIMITED

Company number 04333329

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)
13 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
07 Nov 2022 MR01 Registration of charge 043333290001, created on 25 October 2022
27 May 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 110
10 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 SH08 Change of share class name or designation
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 100
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 AD01 Registered office address changed from 5 West Court Enterprise Road Maidstone ME15 6JD England to 92 Colonel Stephens Way Tenterden TN30 6EZ on 12 November 2020
18 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from Steel Cross House Green Lane Crowborough East Sussex TN6 2XB England to 5 West Court Enterprise Road Maidstone ME15 6JD on 17 March 2020
04 Nov 2019 AD01 Registered office address changed from 7 Cutler Street London E1 7DJ to Steel Cross House Green Lane Crowborough East Sussex TN6 2XB on 4 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
24 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 4 December 2017 with updates
02 Feb 2018 AP03 Appointment of Mr David Larkin as a secretary on 4 December 2017