- Company Overview for HADRIAN REAL ESTATE PLC (12568223)
- Filing history for HADRIAN REAL ESTATE PLC (12568223)
- People for HADRIAN REAL ESTATE PLC (12568223)
- More for HADRIAN REAL ESTATE PLC (12568223)
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) |
---|---|---|---|
19 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2023 | TM01 | Termination of appointment of Kevin Anthony Willetts as a director on 27 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Steven Brown as a director on 27 October 2023 | |
10 Nov 2023 | TM02 | Termination of appointment of Steven Brown as a secretary on 27 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Rachel Louise Turnbull as a director on 25 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Andrew Alexander Marsh as a director on 31 August 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
18 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
03 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
16 Nov 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr Kevin Anthony Willetts as a director on 9 August 2021 | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
14 Sep 2021 | AD01 | Registered office address changed from , 5 Osborne Terrace, Newcastle upon Tyne, NE2 1SQ, United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 14 September 2021 | |
19 Aug 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 30 November 2020 | |
13 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from , 6/F Stockbridge House Trinity Gardens, Newcastle upon Tyne, Tyne and Wear, NE1 2HJ to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 10 August 2021 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | PSC07 | Cessation of Gary Ronald Forrest as a person with significant control on 6 August 2021 | |
06 Aug 2021 | PSC01 | Notification of Gavin Fraser as a person with significant control on 6 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 | |
30 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|