Advanced company searchLink opens in new window

HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED

Company number 03360110

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)
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
27 Jul 2017 CH01 Director's details changed for Mr David John Atkins on 1 June 2015
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
27 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 CH01 Director's details changed for Mr David John Atkins on 31 May 2012
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
10 Oct 2011 TM02 Termination of appointment of Stuart Haydon as a secretary
30 Jun 2011 AP01 Appointment of Mr. Nicholas Timon Drakesmith as a director
30 Jun 2011 TM01 Termination of appointment of Simon Melliss as a director
06 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010