- Company Overview for HAMMERSON SHEFFIELD (NRQ) LIMITED (05911048)
- Filing history for HAMMERSON SHEFFIELD (NRQ) LIMITED (05911048)
- People for HAMMERSON SHEFFIELD (NRQ) LIMITED (05911048)
- More for HAMMERSON SHEFFIELD (NRQ) LIMITED (05911048)
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) |
---|---|---|---|
21 Aug 2020 | AP01 |
Appointment of Mr Thomas Cochrane as a director on 18 August 2020
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
03 May 2019 | AP01 | Appointment of Mr. Simon Charles Travis 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 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Martin Plocica as a director on 17 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 | |
05 Oct 2016 | AA | Full accounts 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
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Martin Plocica on 19 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014 |