Advanced company searchLink opens in new window

HANOVER GATE MANSIONS LIMITED

Company number 04782197

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
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 Total exemption full accounts made up to 30 June 2022
03 Nov 2022 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2022
02 Aug 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 2 August 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
23 Mar 2021 TM01 Termination of appointment of Carine Kesserwani as a director on 23 March 2021
30 Oct 2020 AP01 Appointment of Mr Paul Matthews as a director on 15 October 2020
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 updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with 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
23 Oct 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 March 2018
23 Oct 2018 TM02 Termination of appointment of Carine Kesserwani as a secretary on 21 March 2018
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
04 May 2018 AD01 Registered office address changed from Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL England to 94 Park Lane Croydon Surrey CR0 1JB on 4 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL on 19 June 2017