Advanced company searchLink opens in new window

HRE (1) DEVELOPMENTS LIMITED

Company number 13362536

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 27 April 2022 with updates
29 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 30 December 2021
01 Feb 2022 TM01 Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022
21 Oct 2021 CERTNM Company name changed anchorage quay developments LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
21 Oct 2021 AD01 Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 21 October 2021
17 Sep 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 17 September 2021
15 Sep 2021 AP01 Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021
15 Sep 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021
28 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-28
  • GBP 100