- Company Overview for HAMMERSON INVESTMENTS (NO.36) LIMITED (04108769)
- Filing history for HAMMERSON INVESTMENTS (NO.36) LIMITED (04108769)
- People for HAMMERSON INVESTMENTS (NO.36) LIMITED (04108769)
- Charges for HAMMERSON INVESTMENTS (NO.36) LIMITED (04108769)
- More for HAMMERSON INVESTMENTS (NO.36) LIMITED (04108769)
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) |
---|---|---|---|
15 Aug 2019 | AA | Micro company accounts 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 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North 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 | |
02 Jun 2015 | AD01 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 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 | |
24 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Andrew Thomson as a director | |
27 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Aug 2012 | TM01 | Termination of appointment of Lawrence Hutchings as a director |