- Company Overview for HAMMERSON (NEWCASTLE) LIMITED (04044451)
- Filing history for HAMMERSON (NEWCASTLE) LIMITED (04044451)
- People for HAMMERSON (NEWCASTLE) LIMITED (04044451)
- More for HAMMERSON (NEWCASTLE) LIMITED (04044451)
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
|
|
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
|
|
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
|
|
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | CERTNM |
Company name changed leeds investments (no.2) LIMITED\certificate issued on 15/03/11
|