Advanced company searchLink opens in new window

HANOVER HOUSING DEVELOPMENTS LIMITED

Company number 06856299

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)
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Barbara Carol Anne Matthews on 25 March 2013
25 Mar 2013 CH03 Secretary's details changed for Michael Douglas Fuller on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Bruce John Moore on 25 March 2013
21 Jan 2013 CC04 Statement of company's objects
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 26,250,001.00
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 26,250,001
27 Nov 2012 TM01 Termination of appointment of Patricia Corless as a director
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke & delete authorised share capital 08/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2012 AA Full accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from , Hanover House Bridge Close, Staines, Middlesex, TW18 4TB, United Kingdom on 11 May 2012
10 May 2012 AP01 Appointment of John Spencer Graham as a director
10 May 2012 AP01 Appointment of Mr Andrew Staffell Thrower as a director
10 May 2012 TM01 Termination of appointment of Rona Nicholson as a director
10 May 2012 AP01 Appointment of Patricia Ann Corless as a director
19 Oct 2011 AA Full accounts made up to 31 March 2011
12 Jul 2011 AP01 Appointment of Mrs Rona Nicholson as a director
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
06 Sep 2010 TM01 Termination of appointment of Norman Courts as a director
19 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Barbara Carol Anne Matthews on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Bruce John Moore on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Norman Colin Inglis Courts on 1 October 2009