Advanced company searchLink opens in new window

HRE (POTTERY LANE) LIMITED

Company number 11582575

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
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