HRE (ELDON) LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
17/04/2517 April 2025 | Micro company accounts made up to 2024-04-30 |
12/03/2512 March 2025 | Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ United Kingdom to Roseberry View Pear Tree Office Pannierman Lane Great Ayton TS9 6PP on 2025-03-12 |
14/11/2414 November 2024 | Registration of charge 148166700003, created on 2024-11-06 |
12/11/2412 November 2024 | Registration of charge 148166700001, created on 2024-11-06 |
12/11/2412 November 2024 | Registration of charge 148166700002, created on 2024-11-06 |
01/07/241 July 2024 | Appointment of Mrs Victoria Ann Hogg as a director on 2024-07-01 |
19/06/2419 June 2024 | Termination of appointment of Gavin Fraser as a director on 2024-06-14 |
19/06/2419 June 2024 | 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 2024-06-19 |
19/06/2419 June 2024 | Cessation of Hre Btr Limited as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Confirmation statement made on 2024-04-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-06-26 |
27/06/2327 June 2023 | Notification of Castleworth Property Development No.2 Ltd as a person with significant control on 2023-06-26 |
27/06/2327 June 2023 | Change of details for Hre Btr Limited as a person with significant control on 2023-06-26 |
27/06/2327 June 2023 | Appointment of Mr Geoffrey Malcolm Hogg as a director on 2023-06-26 |
12/06/2312 June 2023 | 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 2023-06-12 |
20/04/2320 April 2023 | Incorporation |
More Company Information
Recently Viewed
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