Advanced company searchLink opens in new window

HADRIAN BIDCO LIMITED

Company number 06198387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2009 AA Full accounts made up to 31 December 2008
29 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Apr 2009 363a Return made up to 02/04/09; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
15 Aug 2008 288a Director appointed paul sandle nisbett
05 Aug 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 288b Appointment terminated director mark day
08 May 2008 288a Director appointed sally deborah flanagan
06 May 2008 288b Appointment terminated director james burrell
10 Apr 2008 363a Return made up to 02/04/08; full list of members
13 Sep 2007 288a New director appointed
02 Aug 2007 122 S-div 17/05/07
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288a New secretary appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: 10 upper bank street london E14 5JJ
13 Jun 2007 288a New director appointed
07 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
07 Jun 2007 288b Director resigned
07 Jun 2007 288a New director appointed
07 Jun 2007 288b Director resigned
07 Jun 2007 288a New director appointed
07 Jun 2007 288a New director appointed
30 May 2007 395 Particulars of mortgage/charge
30 May 2007 MEM/ARTS Memorandum and Articles of Association