HANOVER ASSET HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11367345 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 6 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
HANOVER ASSET HOLDINGS LIMITED is an active private limited company with number 11367345. It was incorporated 6 years, 16 days ago, on 17 May 2018. The company address is 94 Upper Holly Walk, Leamington Spa, CV32 4JP, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Bo Li
Change date: 2019-05-16
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Bo Li
Change date: 2019-05-15
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-15
Psc name: Mr Daniel Dixon
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Mr Daniel Dixon
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 94 Upper Holly Park Leamington Spa Warwickshire CV32 4JP England
Change date: 2019-05-15
New address: 94 Upper Holly Walk Leamington Spa Warwickshire CV32 4JP
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 31 Holly Street Leamington Spa Warwickshire CV32 4TT England
New address: 94 Upper Holly Park Leamington Spa Warwickshire CV32 4JP
Change date: 2019-05-15
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-14
Psc name: Ms Bo Li
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-14
Psc name: Mr Daniel Dixon
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Dixon
Change date: 2019-05-14
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Bo Li
Change date: 2019-05-14
Documents
Capital allotment shares
Date: 11 Mar 2019
Action Date: 18 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-18
Capital : 400 GBP
Documents
Some Companies
38 SYDENHAM ROAD PROPERTY COMPANY LIMITED
29 CONISTON ROAD,BROMLEY,BR1 4JG
Number: | 09274906 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON & CO (HOLDINGS) LIMITED
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 06476777 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL
Number: | 10974738 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08502296 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARC PENCRUG MANAGEMENT COMPANY LIMITED
12 PARC PENCRUG,LLANDEILO,SA19 6RZ
Number: | 05228933 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD
STUD HOUSE,LEIGHTON BUZZARD,LU7 0QE
Number: | 10183395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |