(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hanover court management services LIMITEDcertificate issued on 19/04/22
filed on: 19th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 15th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/15 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/11
capital
|
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 67 Byewaters Watford WD18 8WH. Previous address: C/O Kearsley Precision Engineering Co 8-9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/02/15 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/07/17. New Address: 67 Byewaters Croxley Green Watford Hertfordshire WD18 8WH. Previous address: 8/9 Heronsagate Trading Estate Paycocke Road Basildon Essex SS14 3EU
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/15 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/15 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2011/03/31
filed on: 13th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/15 with full list of members
filed on: 19th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 2011/07/29 - the day director's appointment was terminated
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/07/28.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/07/28 - the day director's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/15 with full list of members
filed on: 5th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 22nd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/02/15 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) 2010/02/20 - the day director's appointment was terminated
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/02/20 - the day secretary's appointment was terminated
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2008/03/31, originally was 2008/12/31.
filed on: 24th, October 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 24th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/02/16 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return up to 2007/11/07 with shareholders record
filed on: 7th, November 2007
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 07/11/07 from: 20 market street, watford, hertfordshire, WD18 0PD
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 2007/11/07 with shareholders record
filed on: 7th, November 2007
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 07/11/07 from: 20 market street, watford, hertfordshire, WD18 0PD
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 5th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 5th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: 8-9 heronsgate trading estate, paycocke road, basildon, essex SS14 3EU
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: 8-9 heronsgate trading estate, paycocke road, basildon, essex SS14 3EU
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 2006/11/09 New secretary appointed
filed on: 9th, November 2006
| officers
|
|
(288a) On 2006/11/09 New secretary appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/09/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
filed on: 28th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
filed on: 28th, September 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/09/28 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/28 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/28 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/28 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, September 2006
| incorporation
|
|
(NEWINC) Company registration
filed on: 27th, September 2006
| incorporation
|
Free Download
(13 pages)
|