Advanced company searchLink opens in new window

HAMMERSON INTERNATIONAL HOLDINGS LIMITED

Company number 00666151

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)
14 Dec 2009 SH02 Sub-division of shares on 27 October 2009
26 Nov 2009 SH10 Particulars of variation of rights attached to shares
26 Nov 2009 SH02 Consolidation of shares on 27 October 2009
26 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re denomination sub div consolidate 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re denomination consolidate sub div 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination sub div section 175 (5)(a) 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2009 CC04 Statement of company's objects
01 Oct 2009 288b Appointment terminated director robert richards
07 Aug 2009 AA Full accounts made up to 31 December 2008
27 Apr 2009 363a Return made up to 25/04/09; full list of members
23 Dec 2008 MISC Memorandum of capuital - reduction already processed
19 Dec 2008 SH20 Statement by directors
19 Dec 2008 CAP-SS Solvency statement dated 18/12/08
19 Dec 2008 CAP-MDSC Min detail amend capital eff 19/12/08
19 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2008
08 Dec 2008 288a Director appointed david john atkins
17 Sep 2008 288b Appointment terminated director gerard devaux
22 Jul 2008 AA Full accounts made up to 31 December 2007
23 May 2008 363a Return made up to 25/04/08; full list of members
03 Nov 2007 AA Full accounts made up to 31 December 2006
11 Jul 2007 363a Return made up to 25/04/07; full list of members
23 Apr 2007 288b Director resigned
24 Oct 2006 AA Full accounts made up to 31 December 2005
15 Aug 2006 363a Return made up to 25/04/06; full list of members
09 Aug 2006 287 Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR