About

Registered Number: 04264916
Date of Incorporation: 03/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Having been setup in 2001, Hadrian Court Maintenance Fund Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at Hadrian Court Maintenance Fund Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLASS, Helen 30 September 2002 01 May 2010 1
GRIBBON, Martin 30 January 2002 03 December 2007 1
LAWSON, Stephanie Jane 03 December 2007 06 December 2011 1
REA, Gordon John 30 January 2002 30 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 August 2015
AD01 - Change of registered office address 12 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 16 April 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP04 - Appointment of corporate secretary 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 16 August 2003
363a - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
RESOLUTIONS - N/A 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
AA - Annual Accounts 20 March 2003
225 - Change of Accounting Reference Date 20 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
363s - Annual Return 04 August 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.