Advanced company searchLink opens in new window

HAMMERSON (COVENTRY) LIMITED

Company number 04134729

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)
03 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
28 Jun 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
11 Oct 2011 TM02 Termination of appointment of Stuart Haydon as a secretary
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,499,998
30 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2011 CERTNM Company name changed westchester nominees (thanet 2) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
17 Nov 2010 AA Accounts for a dormant company 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 Martin Clive Jepson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew John Berger-North on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
03 Sep 2010 CH03 Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
04 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
14 Oct 2009 TM01 Termination of appointment of David Atkins as a director
26 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008