Advanced company searchLink opens in new window

HAMMERSON INVESTMENTS (NO 12) LIMITED

Company number 03996034

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2023 PSC05 Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
15 May 2023 AP01 Appointment of Mr Simon Charles Travis as a director on 28 April 2023
15 May 2023 TM01 Termination of appointment of Paul Justin Denby as a director on 28 April 2023
18 Jan 2023 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jul 2022 PSC05 Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022
30 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
26 May 2022 PSC05 Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022
25 Nov 2021 AP01 Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021
08 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
20 May 2021 TM01 Termination of appointment of Thomas Cochrane as a director on 19 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
21 Jan 2021 AA Full accounts made up to 31 December 2019
15 Sep 2020 AP01 Appointment of Mr. Paul Justin Denby as a director on 9 September 2020
21 Aug 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 7 August 2020
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 7 August 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors may authorise conflicts of interest 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 15,000,000
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates