Advanced company searchLink opens in new window

HANOVER ABERDEEN LIMITED

Company number 08385700

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 Oct 2015 AP01 Appointment of Hannah Rebecca Culshaw as a director on 28 August 2015
05 Oct 2015 AP01 Appointment of Alexander William King as a director on 28 August 2015
11 Sep 2015 TM02 Termination of appointment of Nadira Hussein as a secretary on 28 August 2015
11 Sep 2015 TM01 Termination of appointment of Craig Colin Stewart as a director on 28 August 2015
11 Sep 2015 TM01 Termination of appointment of Stefan John Ricketts as a director on 28 August 2015
11 Sep 2015 TM01 Termination of appointment of Paul Euan Massie as a director on 28 August 2015
11 Sep 2015 AD01 Registered office address changed from C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR to 17 Hanover Square London W1S 1BN on 11 September 2015
10 Sep 2015 CERTNM Company name changed eq property LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
10 Sep 2015 CONNOT Change of name notice
09 Sep 2015 MR04 Satisfaction of charge 083857000004 in full
09 Sep 2015 MR04 Satisfaction of charge 083857000003 in full
09 Sep 2015 MR04 Satisfaction of charge 083857000002 in full
06 Aug 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 MR04 Satisfaction of charge 083857000001 in full
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,464,842
17 Nov 2014 AP01 Appointment of Mr Paul Euan Massie as a director on 13 November 2014
17 Nov 2014 TM01 Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014
17 Nov 2014 AP03 Appointment of Miss Nadira Hussein as a secretary on 13 November 2014
17 Nov 2014 TM02 Termination of appointment of Melanie Travis as a secretary on 13 November 2014
03 Nov 2014 TM01 Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014
29 Oct 2014 TM01 Termination of appointment of Timothy John Bradbury as a director on 29 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 May 2014 MR01 Registration of charge 083857000003
13 May 2014 MR01 Registration of charge 083857000004
13 May 2014 MR01 Registration of charge 083857000005