- Company Overview for HRE (POTTERY LANE) LIMITED (11582575)
- Filing history for HRE (POTTERY LANE) LIMITED (11582575)
- People for HRE (POTTERY LANE) LIMITED (11582575)
- Charges for HRE (POTTERY LANE) LIMITED (11582575)
- Insolvency for HRE (POTTERY LANE) LIMITED (11582575)
- More for HRE (POTTERY LANE) LIMITED (11582575)
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) |
---|---|---|---|
08 Apr 2024 | RM01 | Appointment of receiver or manager | |
16 Nov 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | AD01 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 16 June 2023 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2019 | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from , 6th Floor Stockbridge House, Newcastle upon Tyne, NE1 2HJ, England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 20 September 2021 | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 23 August 2021 | |
24 Aug 2021 | PSC07 | Cessation of High Street Residential Uk Limited as a person with significant control on 23 August 2021 | |
24 Aug 2021 | PSC02 | Notification of Ac Holdings (Hsg) Limited as a person with significant control on 23 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 23 August 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 20 September 2020 with no updates |