- Company Overview for HAMMERSMITH UK OPCO LTD (15107442)
- Filing history for HAMMERSMITH UK OPCO LTD (15107442)
- People for HAMMERSMITH UK OPCO LTD (15107442)
- Charges for HAMMERSMITH UK OPCO LTD (15107442)
- More for HAMMERSMITH UK OPCO LTD (15107442)
| 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) |
|---|---|---|---|
| 13 Apr 2026 | AA | Full accounts made up to 30 September 2025 | |
| 01 Feb 2026 | AP01 | Appointment of Mr Alexander James Michael West as a director on 22 January 2026 | |
| 28 Jan 2026 | AP01 | Appointment of Mr Thomas Ward as a director on 22 January 2026 | |
| 01 Sep 2025 | CS01 | Confirmation statement made on 30 August 2025 with no updates | |
| 16 Jul 2025 | PSC05 | Change of details for Hammersmith Uk Propco Ltd as a person with significant control on 16 July 2025 | |
| 16 Jul 2025 | AD01 | Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 16 July 2025 | |
| 03 Jun 2025 | MR01 | Registration of charge 151074420002, created on 30 May 2025 | |
| 08 Apr 2025 | AA | Full accounts made up to 30 September 2024 | |
| 21 Jan 2025 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 January 2025 | |
| 30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
| 28 Jun 2024 | AP01 | Appointment of Mr John Webber as a director on 23 May 2024 | |
| 27 Jun 2024 | PSC05 | Change of details for Hammersmith Uk Propco Ltd as a person with significant control on 14 June 2024 | |
| 18 Jun 2024 | TM01 | Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024 | |
| 18 Jun 2024 | TM01 | Termination of appointment of Thomas Ward as a director on 23 May 2024 | |
| 14 Jun 2024 | AD01 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024 | |
| 28 May 2024 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 May 2024 | |
| 23 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
| 23 Dec 2023 | MA | Memorandum and Articles of Association | |
| 18 Dec 2023 | MR01 | Registration of charge 151074420001, created on 18 December 2023 | |
| 13 Dec 2023 | AP01 | Appointment of Mr Thomas Ward as a director on 30 November 2023 | |
| 17 Nov 2023 | AA01 | Current accounting period extended from 31 August 2024 to 30 September 2024 | |
| 31 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-31
|