Advanced company searchLink opens in new window

HAMMERSON (NEWCASTLE) LIMITED

Company number 04044451

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 Jun 2015 CH01 Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
03 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,000,000
20 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Mr Richard Geoffrey Shaw as a director
25 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
20 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
03 Sep 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8,000,000
01 Oct 2012 AP01 Appointment of Mr. Martin Plocica as a director
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
17 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
17 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
10 Oct 2011 TM02 Termination of appointment of Stuart Haydon as a secretary
01 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 7,999,999
30 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2011 CERTNM Company name changed leeds investments (no.2) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution