HANOVER ASSET FINANCE LIMITED

03869407
ROSECOPSE AMERSHAM ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2EL

Documents

Documents
Date Category Description Pages
27 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 17 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Annual Accounts 19 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Michael Richard Hughes) 2 Buy now
17 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
28 Sep 2011 accounts Annual Accounts 21 Buy now
12 Nov 2010 annual-return Annual Return 6 Buy now
12 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 28 Buy now
25 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
11 Nov 2009 address Move Registers To Sail Company 1 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
11 Nov 2009 officers Change of particulars for director (Mr David James Wooldridge) 2 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2009 accounts Annual Accounts 24 Buy now
17 Jun 2009 officers Appointment terminated director and secretary neil richards 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from 2ND floor broadwall house 21 broadwall london SE1 9PL 1 Buy now
17 Jun 2009 officers Secretary appointed james edward ernest frost 1 Buy now
17 Jun 2009 officers Appointment terminated director hugh mullens 1 Buy now
17 Jun 2009 officers Appointment terminated director antony chandler 1 Buy now
17 Jun 2009 officers Appointment terminated director paul oliver 1 Buy now
20 Nov 2008 annual-return Return made up to 01/11/08; full list of members 5 Buy now
20 Nov 2008 officers Director and secretary's change of particulars / neil richards / 02/11/2008 1 Buy now
28 Oct 2008 accounts Annual Accounts 22 Buy now
20 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
20 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
20 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
18 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 19 13 Buy now
10 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 2007 annual-return Return made up to 01/11/07; full list of members 4 Buy now
11 Jun 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
01 Feb 2007 accounts Annual Accounts 17 Buy now
08 Nov 2006 annual-return Return made up to 01/11/06; full list of members 3 Buy now
30 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2006 officers Director's particulars changed 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: suite 45-47 the hop exchange 24 southwark street london SE1 1TY 1 Buy now
09 Dec 2005 accounts Annual Accounts 15 Buy now
07 Nov 2005 annual-return Return made up to 01/11/05; full list of members 3 Buy now
07 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 2004 accounts Annual Accounts 13 Buy now
03 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2004 annual-return Return made up to 01/11/04; full list of members 10 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
05 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2003 accounts Annual Accounts 12 Buy now
10 Dec 2003 annual-return Return made up to 01/11/03; full list of members 9 Buy now
23 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2003 accounts Annual Accounts 12 Buy now
16 Nov 2002 annual-return Return made up to 01/11/02; full list of members 9 Buy now
16 Nov 2002 officers Director's particulars changed 1 Buy now
03 Apr 2002 accounts Annual Accounts 11 Buy now
04 Dec 2001 annual-return Return made up to 01/11/01; full list of members 8 Buy now
07 Sep 2001 mortgage Particulars of mortgage/charge 7 Buy now
28 Aug 2001 mortgage Particulars of mortgage/charge 7 Buy now
21 Aug 2001 address Registered office changed on 21/08/01 from: north atrium suite the hop exchange 24 southwark street london SE1 1TY 1 Buy now
25 Jun 2001 accounts Annual Accounts 9 Buy now
23 Jan 2001 accounts Accounting reference date shortened from 30/11/01 to 30/06/01 1 Buy now
10 Nov 2000 annual-return Return made up to 01/11/00; full list of members 8 Buy now
23 Feb 2000 address Registered office changed on 23/02/00 from: 12 old bond street london W1X 3DB 1 Buy now
16 Dec 1999 capital Ad 29/11/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
09 Nov 1999 address Registered office changed on 09/11/99 from: 12 old bond street london W1X 3DB 1 Buy now
09 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers Director resigned 1 Buy now
09 Nov 1999 officers Secretary resigned 1 Buy now
01 Nov 1999 incorporation Incorporation Company 21 Buy now