HADRIAN BIDCO 2 LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Satisfaction of charge 062208520006 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 062208520007 in full

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF HADRIAN BIDCO 1 LIMITED AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCIPAL HOTELS TOPCO 3 LIMITED

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062208520005

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062208520004

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062208520006

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERRARD TROY / 20/04/2016

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062208520005

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER BURRELL

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062208520004

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS GERALDINE JOSEPHINE GALLAGHER

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ADOPT ARTICLES 27/03/2013

View Document

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR MATTHEW EDWARD BENNISON

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUBLEDAY

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DOUBLEDAY

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NISBETT

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR TIMOTHY DOUBLEDAY

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GERALDINE GALLAGHER

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN HUNTER / 16/07/2010

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ALTER ARTICLES 16/07/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 ADOPT MEM AND ARTS 22/06/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL SANDLE NISBETT

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAY

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED CRUISERBRIGHT LIMITED CERTIFICATE ISSUED ON 18/05/07

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company