HAMMERSON INTERNATIONAL HOLDINGS LIMITED
Company number 00666151
- Company Overview for HAMMERSON INTERNATIONAL HOLDINGS LIMITED (00666151)
- Filing history for HAMMERSON INTERNATIONAL HOLDINGS LIMITED (00666151)
- People for HAMMERSON INTERNATIONAL HOLDINGS LIMITED (00666151)
- Charges for HAMMERSON INTERNATIONAL HOLDINGS LIMITED (00666151)
- More for HAMMERSON INTERNATIONAL HOLDINGS LIMITED (00666151)
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) |
---|---|---|---|
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Nov 2020 | TM01 | Termination of appointment of David John Atkins as a director on 2 November 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr James Alan Lenton on 8 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr James Alan Lenton on 8 September 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
01 Nov 2019 | AP01 | Appointment of Mr James Alan Lenton as a director on 30 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 May 2019 | TM01 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 | |
27 Jul 2017 | CH01 | Director's details changed for Mr David John Atkins on 1 June 2015 | |
01 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Martin Plocica as a director on 17 March 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 |