- Company Overview for HRE (1) DEVELOPMENTS LIMITED (13362536)
- Filing history for HRE (1) DEVELOPMENTS LIMITED (13362536)
- People for HRE (1) DEVELOPMENTS LIMITED (13362536)
- More for HRE (1) DEVELOPMENTS LIMITED (13362536)
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
|
|
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
|