HANOVER HOUSE ADVISORY LLP
Status | ACTIVE |
Company No. | OC330319 |
Category | Limited Liability Partnership |
Incorporated | 03 Aug 2007 |
Age | 16 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HANOVER HOUSE ADVISORY LLP is an active limited liability partnership with number OC330319. It was incorporated 16 years, 9 months, 29 days ago, on 03 August 2007. The company address is Silwood Mews Silwood Mews, Cheltenham, GL50 2RW, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Elke Stratford
Appointment date: 2023-11-29
Documents
Termination member limited liability partnership with name termination date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-11-29
Officer name: Jutta Ellaway
Documents
Accounts with accounts type total exemption full
Date: 14 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 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Jutta Ellaway
Appointment date: 2020-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-01-14
Officer name: Mrs Rebecca Young Stratford
Documents
Termination member limited liability partnership with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-12-09
Officer name: Rebecca Young Stratford
Documents
Change of name notice limited liability partnership
Date: 13 Nov 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 13 Nov 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mvp asset management (uk) LLP\certificate issued on 13/11/20
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-28
Documents
Change account reference date limited liability partnership current extended
Date: 28 Oct 2019
Action Date: 31 Dec 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-08-31
New date: 2020-12-31
Documents
Change person member limited liability partnership with name change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Lawson Stratford
Change date: 2019-10-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Lawson Stratford
Change date: 2019-10-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Rebecca Ruth Young-Stratford
Change date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-15
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-15
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: LLAD01
Old address: Silwood Mews 104 the Park Cheltenham Gloucestershire England
Change date: 2016-08-22
New address: Silwood Mews 104 the Park Cheltenham Gloucestershire GL50 2RW
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: LLAD01
New address: Silwood Mews 104 the Park Cheltenham Gloucestershire
Change date: 2016-08-22
Old address: Silwood Mews 105 the Park Cheltenham Gloucestershire GL50 2RW
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-03
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: LLAD01
New address: Silwood Mews 105 the Park Cheltenham Gloucestershire GL50 2RW
Old address: C/O Edward Foster Thompson House 42-44 Dolben Street London SE1 0UQ
Change date: 2015-03-05
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: LLAD01
Old address: 88 Bramfield Road London SW11 6PY
New address: C/O Edward Foster Thompson House 42-44 Dolben Street London SE1 0UQ
Change date: 2014-08-22
Documents
Change person member limited liability partnership with name change date
Date: 28 Jul 2014
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-09-03
Officer name: Rebecca Ruth Young
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person member limited liability partnership with name change date
Date: 02 Sep 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Lawson Stratford
Change date: 2012-07-01
Documents
Change person member limited liability partnership with name change date
Date: 02 Sep 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-01
Officer name: Rebecca Ruth Young
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-03
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-03
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-03
Documents
Change person member limited liability partnership with name change date
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-29
Officer name: Rebecca Ruth Young
Documents
Change person member limited liability partnership with name change date
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-29
Officer name: Michael Lawson Stratford
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-03
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/08/09
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars rebecca young
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars michael stratford
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/08/08
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed rebecca ruth young
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: LLP288b
Description: Member resigned andrew jamieson
Documents
Certificate change of name company
Date: 21 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mvp asset management LLP\certificate issued on 21/09/07
Documents
Some Companies
ANGELA SHANLEY ASSOCIATES LIMITED
FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH
Number: | 01402588 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BRANTWOOD,CHESTER LE STREET,DH2 2UL
Number: | 11438280 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE ISBELL CONSTRUCTION LIMITED
9 TREGARNE TERRACE,CORNWALL,PL25 4DD
Number: | 06125336 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRIORY,DERBY,DE73 1AT
Number: | 02910514 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHUTTLEWORTH HOSPITAL PRODUCTS LTD
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 10662925 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
TEAM (CONSTRUCTION SUPPORT) LTD
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 11185732 |
Status: | ACTIVE |
Category: | Private Limited Company |