HANOVER CAPITAL INVESTMENT PROPERTIES LTD
Company number 08759266
- Company Overview for HANOVER CAPITAL INVESTMENT PROPERTIES LTD (08759266)
- Filing history for HANOVER CAPITAL INVESTMENT PROPERTIES LTD (08759266)
- People for HANOVER CAPITAL INVESTMENT PROPERTIES LTD (08759266)
- More for HANOVER CAPITAL INVESTMENT PROPERTIES LTD (08759266)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from 129 Station Road London NW4 4NJ to Victoria House 18 Dalston Gardens Stanmore HA7 1BU on 22 February 2021 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
14 Feb 2020 | PSC01 | Notification of Joel David Krygier as a person with significant control on 1 January 2020 | |
13 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 4 April 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of George Wells as a director |