HANOVER DAIRIES LEISURE LIMITED

05611366
UNIT 2 BLAYDON PARK CHAINBRIDGE ROAD BLAYDON NE21 5ST

Documents

Documents
Date Category Description Pages
24 Jan 2024 accounts Annual Accounts 8 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 officers Change of particulars for director (Mrs Jayne Fitzgibbon) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Jayne Moore) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Ms Veronica Mary Hanover) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Mr Trevor Alan Hanover) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Richard Hanover) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Michael Hanover) 2 Buy now
07 Oct 2022 officers Change of particulars for secretary (Veronica Mary Hanover) 1 Buy now
07 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2022 accounts Annual Accounts 8 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 officers Change of particulars for director (Jayne Moore) 2 Buy now
11 Nov 2020 accounts Annual Accounts 7 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 9 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 officers Change of particulars for director (Jayne Moore) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Veronica Mary Hanover) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Trevor Alan Hanover) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Richard Hanover) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Michael Hanover) 2 Buy now
18 Nov 2019 officers Change of particulars for secretary (Veronica Mary Hanover) 1 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2017 accounts Annual Accounts 7 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 annual-return Annual Return 8 Buy now
17 Dec 2015 officers Change of particulars for director (Jayne Moore) 2 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
02 Dec 2014 annual-return Annual Return 8 Buy now
12 Nov 2013 annual-return Annual Return 8 Buy now
12 Nov 2013 officers Change of particulars for director (Michael Hanover) 2 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
24 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Apr 2013 capital Statement of capital (Section 108) 5 Buy now
24 Apr 2013 insolvency Solvency statement dated 17/04/13 1 Buy now
24 Apr 2013 resolution Resolution 1 Buy now
23 Nov 2012 annual-return Annual Return 8 Buy now
12 Oct 2012 officers Change of particulars for director (Jayne Smart) 2 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 8 Buy now
12 Aug 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 annual-return Annual Return 8 Buy now
04 Aug 2010 accounts Annual Accounts 8 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
18 Sep 2009 accounts Annual Accounts 11 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from carraig-thura pennyfine road sunniside whickham newcastle upon tyne NE16 5EP 1 Buy now
26 Jan 2009 annual-return Return made up to 03/11/08; full list of members 5 Buy now
09 Sep 2008 accounts Annual Accounts 12 Buy now
05 Feb 2008 annual-return Return made up to 03/11/07; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 10 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB 1 Buy now
03 Jan 2007 accounts Annual Accounts 1 Buy now
28 Dec 2006 accounts Accounting reference date shortened from 30/11/06 to 31/05/06 1 Buy now
10 Dec 2006 annual-return Return made up to 03/11/06; full list of members 8 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
27 Jun 2006 miscellaneous Statement Of Affairs 16 Buy now
27 Jun 2006 capital Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
08 Jun 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 capital Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 1 Buy now
03 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2005 incorporation Incorporation Company 15 Buy now