Advanced company searchLink opens in new window

HAMMERSON CROYDON (GP1) LIMITED

Company number 08230396

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)
28 Apr 2015 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 28 April 2015
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
10 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 214,905
30 Jun 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 214,905
22 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 203,244
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 125,000
17 Jan 2013 AP01 Appointment of Mr. Martin Plocica as a director
17 Jan 2013 AP01 Appointment of Richard Geoffrey Shaw as a director
17 Jan 2013 AP01 Appointment of Mr Peter William Beaumont Cole as a director
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 62,500.00
11 Jan 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
11 Jan 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013
11 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
11 Jan 2013 TM01 Termination of appointment of David Pudge as a director
11 Jan 2013 TM01 Termination of appointment of Adrian Levy as a director
11 Jan 2013 AP04 Appointment of Hammond Company Secretarial Limited as a secretary
07 Jan 2013 CERTNM Company name changed damsonbay LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
07 Jan 2013 CONNOT Change of name notice
26 Sep 2012 NEWINC Incorporation