Advanced company searchLink opens in new window

HAMMERSON (FOLKESTONE) LIMITED

Company number 04323331

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)
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
17 Apr 2015 AUD Auditor's resignation
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,500,000
20 Jun 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
27 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,500,000
03 Sep 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AP01 Appointment of Mr Richard Geoffrey Shaw as a director
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
28 Jun 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
10 Oct 2011 TM02 Termination of appointment of Stuart Haydon as a secretary
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,499,999
30 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2011 CERTNM Company name changed grantchester nominees (nicholson 2) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
19 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Sep 2010 CH01 Director's details changed for Mr Martin Clive Jepson on 8 September 2010