Advanced company searchLink opens in new window

HAMMERSON (NEWTOWNABBEY) LIMITED

Company number 05643230

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)
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 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
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
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
22 May 2015 AA Full accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
30 May 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 TM01 Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
08 Aug 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012
07 Aug 2012 AA Full accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011