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)
25 Feb 2022 AP01 Appointment of Mr Alan Keith Olivier as a director on 22 February 2022
31 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,448,568.9
  • ANNOTATION Clarification hmrc confirmation duty paid
31 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,597,062.35
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 220,972,858.1
03 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised shareholders offered right to elect to receive shares instead of cash in respect of an interime dividend 25/11/2021
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
25 Jun 2021 CH01 Director's details changed for Ms Rita-Rose Gagne on 25 June 2021
21 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend alternative / authority to make market purchases 04/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 210,187,211.9
05 May 2021 CH01 Director's details changed for Mrs Gwyneth Victoria Burr on 5 May 2021
05 May 2021 AP01 Appointment of Mr Habib Ibrahim Annous as a director on 5 May 2021
04 May 2021 TM01 Termination of appointment of Pierre Bruno Charles Bouchut as a director on 4 May 2021
27 Apr 2021 AP01 Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021
26 Apr 2021 TM01 Termination of appointment of James Alan Lenton as a director on 26 April 2021
09 Apr 2021 CH01 Director's details changed for Mr Adam Spencer Metz on 7 April 2021
08 Apr 2021 AD02 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
08 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
04 Mar 2021 CH01 Director's details changed for Mrs Rita-Rose Gagne on 24 February 2021
04 Jan 2021 AP01 Appointment of Mr Michael Guy Butterworth as a director on 1 January 2021
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 202,864,908.7
21 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 04/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2020 MA Memorandum and Articles of Association
12 Nov 2020 AP01 Appointment of Mrs Rita-Rose Gagne as a director on 2 November 2020