Advanced company searchLink opens in new window

HADRIAN EAST MANAGEMENT LIMITED

Company number 03341463

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)
19 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 9
05 Apr 2016 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
03 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Jun 2015 AP01 Appointment of Mr Duncan Thompson as a director on 17 June 2015
24 Jun 2015 TM01 Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015
14 May 2015 CH01 Director's details changed for Ms Jacqueline Ann Colyer on 6 November 2014
30 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9
30 Apr 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 17 April 2015
17 Mar 2015 AP01 Appointment of Mr Charles Owen Law as a director on 13 March 2015
17 Mar 2015 TM01 Termination of appointment of Caroline Mary Jones as a director on 13 March 2015
07 Nov 2014 CH01 Director's details changed for Mrs Jacqueline Ann Colyer on 5 November 2014
01 Oct 2014 AD01 Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014
10 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9
10 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD02 Register inspection address has been changed
09 Jun 2014 CC04 Statement of company's objects
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 29/05/2014
28 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for wigleys building and development LIMITED.
28 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Robert John Wigley.
16 Apr 2014 AP04 Appointment of Eps Secretaries Limited as a secretary
16 Apr 2014 AP01 Appointment of Jacqueline Ann Colyer as a director
16 Apr 2014 AP01 Appointment of Caroline Mary Jones as a director
16 Apr 2014 AD01 Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU on 16 April 2014