Advanced company searchLink opens in new window

HAMMERSON INVESTMENTS (NO.16) LIMITED

Company number 04125224

Filter by category

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)
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 8,000,000
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
06 Jun 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
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
19 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
05 Aug 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
30 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
03 Sep 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director