Advanced company searchLink opens in new window

HADRIAN REAL ESTATE PLC

Company number 12568223

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
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
  • GBP 53,304.281