Advanced company searchLink opens in new window

HAMMERSON PETERBOROUGH (NO 1) LIMITED

Company number 04108431

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)
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 70,000,002
16 Sep 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
28 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 70,000,002
08 Aug 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr. Martin Plocica as a director
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
07 Aug 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
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
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
09 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
09 Sep 2010 CH01 Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010