Advanced company searchLink opens in new window

HAMMERSON INVESTMENTS (NO.35) LIMITED

Company number 02671082

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)
28 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 300
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012
11 Jun 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
07 Dec 2011 CERTNM Company name changed spitalfields space management LIMITED\certificate issued on 07/12/11
  • CONNOT ‐
23 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
17 Oct 2011 TM01 Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011
10 Oct 2011 TM02 Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011
20 Sep 2011 SH19 Statement of capital on 20 September 2011
  • GBP 300
20 Sep 2011 SH20 Statement by directors
20 Sep 2011 CAP-SS Solvency statement dated 05/09/11
20 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 TM01 Termination of appointment of Paul Brown as a director
13 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Martin Clive Jepson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew John Berger-North on 8 September 2010