HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED
Company number 06654800
- Company Overview for HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED (06654800)
- Filing history for HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED (06654800)
- People for HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED (06654800)
- More for HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED (06654800)
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) |
---|---|---|---|
30 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
30 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
22 Aug 2023 | PSC05 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
18 Jan 2023 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 | |
23 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
12 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
12 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Jul 2022 | PSC05 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
26 May 2022 | PSC05 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 | |
25 Nov 2021 | AP01 | Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr. Simon Charles Travis on 11 October 2021 | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
19 May 2021 | TM01 | Termination of appointment of Thomas Cochrane as a director on 19 May 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of James Alan Lenton as a director on 26 April 2021 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Sep 2020 | CH01 | Director's details changed for Mr James Alan Lenton on 8 September 2020 |