About

Registered Number: 05574128
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ

 

Based in Gloucester, Gloucestershire, Hanover Court (Cheltenham) Ltd was registered on 26 September 2005, it has a status of "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 10 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 16 October 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
225 - Change of Accounting Reference Date 12 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.