Advanced company searchLink opens in new window

HAMMERSON PETERBOROUGH (GP) LIMITED

Company number 04423960

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
16 Sep 2020 AP01 Appointment of Mr. Paul Justin Denby as a director on 9 September 2020
04 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 18 August 2020
21 Aug 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
20 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 17 March 2017
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
24 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
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