HANOVER ENERGY LTD

07886291
DIPFORD HOUSE QUEENS SQUARE, HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 6 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 officers Change of particulars for director (Mr Andrew Collins) 2 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 accounts Annual Accounts 4 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 4 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Change of particulars for director (Mr Andrew Collins) 2 Buy now
21 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2019 officers Change of particulars for director (Mr Andrew Collins) 2 Buy now
18 Nov 2019 accounts Annual Accounts 4 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2017 resolution Resolution 3 Buy now
05 May 2017 resolution Resolution 3 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 accounts Annual Accounts 5 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
09 Sep 2014 accounts Annual Accounts 5 Buy now
29 May 2014 officers Termination of appointment of secretary (George Davies (Nominees Limited (Crn: 03322206)) 2 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 5 Buy now
16 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 resolution Resolution 24 Buy now
05 Oct 2012 capital Return of Allotment of shares 4 Buy now
05 Oct 2012 capital Return of Allotment of shares 4 Buy now
19 Sep 2012 capital Return of Allotment of shares 3 Buy now
19 Sep 2012 capital Return of Allotment of shares 3 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2012 officers Appointment of director (Andrew Collins) 3 Buy now
08 Mar 2012 capital Return of Allotment of shares 4 Buy now
08 Mar 2012 resolution Resolution 2 Buy now
09 Jan 2012 officers Termination of appointment of director (David Easdown) 2 Buy now
09 Jan 2012 officers Appointment of director (Derek Mcculloch) 3 Buy now
19 Dec 2011 incorporation Incorporation Company 18 Buy now