Advanced company searchLink opens in new window

HRE (ELDON) LIMITED

Company number 14816670

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)
01 Jul 2024 AP01 Appointment of Mrs Victoria Ann Hogg as a director on 1 July 2024
19 Jun 2024 AD01 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 19 June 2024
19 Jun 2024 TM01 Termination of appointment of Gavin Fraser as a director on 14 June 2024
19 Jun 2024 PSC07 Cessation of Hre Btr Limited as a person with significant control on 14 June 2024
18 Jun 2024 CS01 Confirmation statement made on 19 April 2024 with updates
06 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of director 26/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 MA Memorandum and Articles of Association
27 Jun 2023 PSC02 Notification of Castleworth Property Development No.2 Ltd as a person with significant control on 26 June 2023
27 Jun 2023 PSC05 Change of details for Hre Btr Limited as a person with significant control on 26 June 2023
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 200
27 Jun 2023 AP01 Appointment of Mr Geoffrey Malcolm Hogg as a director on 26 June 2023
12 Jun 2023 AD01 Registered office address changed from Rotterdam House 116 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 12 June 2023
20 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-20
  • GBP 100