Advanced company searchLink opens in new window

HAMMERSON (CENTURION) LIMITED

Company number 06294591

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
14 Dec 2020 SH20 Statement by Directors
14 Dec 2020 SH19 Statement of capital on 14 December 2020
  • GBP 1
14 Dec 2020 CAP-SS Solvency Statement dated 27/11/20
14 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
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
02 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors may authorise conflicts of interest 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 23,213,641
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
16 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
18 Sep 2017 AA Full accounts 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
29 Sep 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 100