- Company Overview for HAMMERSON MGLP 2 LIMITED (09084398)
- Filing history for HAMMERSON MGLP 2 LIMITED (09084398)
- People for HAMMERSON MGLP 2 LIMITED (09084398)
- More for HAMMERSON MGLP 2 LIMITED (09084398)
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
|
|
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
|
|
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
|
|
15 Apr 2015 | CERTNM |
Company name changed hammerson shelf co 1 LIMITED\certificate issued on 15/04/15
|
|
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
|