Advanced company searchLink opens in new window

HAMMERSON (BICESTER NO. 2) LIMITED

Company number 04104262

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 Apr 2005 288a New director appointed
23 Nov 2004 363a Return made up to 08/11/04; full list of members
22 Sep 2004 AA Full accounts made up to 31 December 2003
16 Dec 2003 288b Director resigned
18 Nov 2003 363a Return made up to 08/11/03; full list of members
12 Aug 2003 AA Full accounts made up to 31 December 2002
20 Nov 2002 363a Return made up to 08/11/02; full list of members
21 Jun 2002 AA Full accounts made up to 31 December 2001
16 Nov 2001 363a Return made up to 08/11/01; full list of members
07 Sep 2001 288b Director resigned
06 Sep 2001 288a New director appointed
03 Sep 2001 288a New director appointed
16 Jan 2001 287 Registered office changed on 16/01/01 from: level 1 exchange house primrose street london EC2A 2HS
16 Jan 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
16 Jan 2001 288a New secretary appointed
16 Jan 2001 288a New director appointed
16 Jan 2001 288a New director appointed
16 Jan 2001 288a New director appointed
16 Jan 2001 288a New director appointed
16 Jan 2001 288a New director appointed
16 Jan 2001 288b Secretary resigned
16 Jan 2001 288b Director resigned
16 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
04 Jan 2001 CERTNM Company name changed precis (1952) LIMITED\certificate issued on 04/01/01