HRE (ELDON) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Document

14/11/2414 November 2024 Registration of charge 148166700003, created on 2024-11-06

View Document

12/11/2412 November 2024 Registration of charge 148166700001, created on 2024-11-06

View Document

12/11/2412 November 2024 Registration of charge 148166700002, created on 2024-11-06

View Document

01/07/241 July 2024 Appointment of Mrs Victoria Ann Hogg as a director on 2024-07-01

View Document

19/06/2419 June 2024 Termination of appointment of Gavin Fraser as a director on 2024-06-14

View Document

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

View Document

19/06/2419 June 2024 Cessation of Hre Btr Limited as a person with significant control on 2024-06-14

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

27/06/2327 June 2023 Notification of Castleworth Property Development No.2 Ltd as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Change of details for Hre Btr Limited as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mr Geoffrey Malcolm Hogg as a director on 2023-06-26

View Document

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

View Document

20/04/2320 April 2023 Incorporation

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