Advanced company searchLink opens in new window

HAMMERSON JUNCTION (NO 4) LIMITED

Company number 08218055

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 DS01 Application to strike the company off the register
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 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 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
28 Feb 2022 AP01 Appointment of Mr Dominic Page as a director on 15 February 2022
28 Feb 2022 TM01 Termination of appointment of Abigail Dunning as a director on 15 February 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
24 Nov 2021 AP01 Appointment of Miss Abigail Dunning as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Warren Stuart Austin as a director on 11 November 2021
09 Nov 2021 CH01 Director's details changed for Mr. Simon Charles Travis on 11 October 2021
05 Nov 2021 AP01 Appointment of Mr. Paul Justin Denby as a director on 4 November 2021
30 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
20 May 2021 TM01 Termination of appointment of Thomas Cochrane as a director on 19 May 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
26 Nov 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 7 August 2020
  • ANNOTATION Rectified The TM01 was removed from the public register on the 26/11/2020 because it was invalid or ineffective.
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 7 August 2020
21 Aug 2020 ANNOTATION Rectified The TM01 was removed from the public register on the 26/11/2020 because it was invalid or ineffective.