Advanced company searchLink opens in new window

HAMMERSON PLC

Company number 00360632

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)
23 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,629,495.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,862,913
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Sep 2023 CH01 Director's details changed for Mr Michael Guy Butterworth on 16 January 2023
05 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
23 May 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
28 Nov 2022 MISC Cert for cancellatiob of capital redemption reservee
28 Nov 2022 SH19 Statement of capital on 28 November 2022
  • GBP 250,113,280.35
28 Nov 2022 OC Cancel capital redemption reserv
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 250,113,280.35
25 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation to off shares and capital redemption cancelled 25/10/2022
12 Oct 2022 TM01 Termination of appointment of Desmond De Beer as a director on 11 October 2022
12 Oct 2022 TM01 Termination of appointment of Alan Keith Olivier as a director on 11 October 2022
15 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
16 May 2022 TM02 Termination of appointment of Emma Jane Jackman as a secretary on 9 May 2022
16 May 2022 AP03 Appointment of Mr Robert George Alexander Dunn as a secretary on 9 May 2022
13 May 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 230,704,754.1
06 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Enhanced scrip dividend alternative/empower directors to allot for cash 28/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2022 TM01 Termination of appointment of Andrew James Formica as a director on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Gwyneth Victoria Burr as a director on 28 April 2022
01 Apr 2022 AP03 Appointment of Miss Emma Jane Jackman as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Alice Ann Darwall as a secretary on 1 April 2022
25 Feb 2022 AP01 Appointment of Mr Alan Keith Olivier as a director on 22 February 2022