Advanced company searchLink opens in new window

HAMMERSON MGLP 2 LIMITED

Company number 09084398

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)
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
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
21 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin 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 United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 15/04/2015
15 Apr 2015 CERTNM Company name changed hammerson shelf co 1 LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
19 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted