Advanced company searchLink opens in new window

HAMMERSON (9-13 GROSVENOR STREET) LIMITED

Company number 04068537

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
15 Sep 2020 AP01 Appointment of Mr. Paul Justin Denby as a director on 9 September 2020
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 7 August 2020
21 Aug 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 7 August 2020
01 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jun 2017 PSC02 Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
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
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2