- Company Overview for HAMMERSON (CRICKLEWOOD) LIMITED (04789711)
- Filing history for HAMMERSON (CRICKLEWOOD) LIMITED (04789711)
- People for HAMMERSON (CRICKLEWOOD) LIMITED (04789711)
- More for HAMMERSON (CRICKLEWOOD) LIMITED (04789711)
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) |
---|---|---|---|
15 Sep 2020 | AP01 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
02 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
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 | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 | |
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
30 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | TM01 | Termination of appointment of Andrew Thomson as a director | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders |