HADRIAN HEALTHCARE (DEVELOPMENTS) LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-05 View Report
Accounts. Accounts type small. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Accounts. Accounts type small. 2023-01-05 View Report
Accounts. Accounts type small. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Resolution. Description: Resolutions. 2021-07-16 View Report
Accounts. Accounts type small. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Officers. Officer name: Jasvinder Singh Gill. Change date: 2020-12-11. 2020-12-11 View Report
Mortgage. Charge number: 112962520001. Charge creation date: 2020-06-01. 2020-06-06 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Accounts. Accounts type total exemption full. 2020-01-03 View Report
Officers. Officer name: Jasvinder Singh Gill. Appointment date: 2019-11-13. 2019-11-19 View Report
Persons with significant control. Notification date: 2019-07-22. Psc name: Hadrian Healthcare Limited. 2019-08-01 View Report
Persons with significant control. Psc name: Mcm Investments (Uk & Ire) Ltd. Cessation date: 2019-07-22. 2019-08-01 View Report
Address. Old address: 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ England. Change date: 2019-05-23. New address: 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Address. New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. 2019-04-24 View Report
Address. New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. 2019-04-24 View Report
Accounts. Change account reference date company current shortened. 2018-08-29 View Report
Address. Old address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom. New address: 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ. Change date: 2018-08-20. 2018-08-20 View Report
Persons with significant control. Psc name: Mcm Investments (Uk & Ire) Ltd. Change date: 2018-08-17. 2018-08-17 View Report
Address. New address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ. Change date: 2018-06-15. Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom. 2018-06-15 View Report
Persons with significant control. Notification date: 2018-06-15. Psc name: Mcm Investments (Uk & Ire) Ltd. 2018-06-15 View Report
Officers. Termination date: 2018-06-15. Officer name: Andrew John Davison. 2018-06-15 View Report
Officers. Appointment date: 2018-06-15. Officer name: Mr Ian Watson. 2018-06-15 View Report
Officers. Termination date: 2018-06-15. Officer name: Muckle Secretary Limited. 2018-06-15 View Report
Persons with significant control. Cessation date: 2018-06-15. Psc name: Muckle Director Limited. 2018-06-15 View Report
Resolution. Description: Resolutions. 2018-06-15 View Report
Incorporation. Incorporation company. 2018-04-06 View Report