LONDON & HANOVER DEVELOPMENTS LIMITED

03935697
5 NIGHTINGALE COURT PARK ROAD RADLETT HERTFORDSHIRE WD7 8EA

Documents

Documents
Date Category Description Pages
16 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 officers Appointment of director (Mr David Lawrence Jason) 2 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
27 Jan 2016 officers Termination of appointment of director (Scott Jay Jason) 1 Buy now
23 Mar 2015 accounts Annual Accounts 3 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 officers Appointment of director (Mr Scott Jay Jason) 2 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 officers Termination of appointment of director (David Jason) 1 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 officers Appointment of director (Karen Susan Jason) 2 Buy now
31 Mar 2013 annual-return Annual Return 3 Buy now
31 Mar 2013 officers Change of particulars for director (Mr David Lawrence Jason) 2 Buy now
31 Mar 2013 officers Change of particulars for secretary (Karen Susan Jason) 1 Buy now
20 Nov 2012 accounts Annual Accounts 4 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
13 Jul 2010 accounts Annual Accounts 4 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Mr David Lawrence Jason) 2 Buy now
22 Oct 2009 accounts Annual Accounts 3 Buy now
09 Apr 2009 accounts Annual Accounts 3 Buy now
17 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
20 Aug 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 3 Buy now
28 Mar 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
21 Mar 2007 accounts Annual Accounts 9 Buy now
13 Jun 2006 annual-return Return made up to 28/02/06; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 9 Buy now
07 Jun 2005 accounts Annual Accounts 10 Buy now
01 Jun 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
27 May 2005 officers New secretary appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers Director resigned 1 Buy now
27 May 2005 officers Secretary resigned;director resigned 1 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
05 May 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: the white cottage 19 west street epsom surrey KT18 7BS 1 Buy now
10 Nov 2003 accounts Annual Accounts 8 Buy now
11 May 2003 annual-return Return made up to 28/02/03; full list of members 7 Buy now
15 Jan 2003 officers Director's particulars changed 1 Buy now
27 May 2002 annual-return Return made up to 28/02/02; full list of members 8 Buy now
26 Mar 2002 accounts Annual Accounts 1 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: c/o morgan brolon spofforth (accountants) the white cottage 19 west street epsom surrey DT18 7BS 2 Buy now
05 Mar 2002 address Registered office changed on 05/03/02 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE 1 Buy now
14 May 2001 incorporation Memorandum Articles 14 Buy now
09 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2001 address Registered office changed on 24/04/01 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN 1 Buy now
24 Apr 2001 officers Director resigned 1 Buy now
24 Apr 2001 officers Secretary resigned 1 Buy now
24 Apr 2001 officers New director appointed 2 Buy now
24 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Apr 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
23 Mar 2000 officers New secretary appointed 2 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
20 Mar 2000 officers Secretary resigned 1 Buy now
20 Mar 2000 officers Director resigned 1 Buy now
28 Feb 2000 incorporation Incorporation Company 13 Buy now