Advanced company searchLink opens in new window

HAMMERSON LLC

Company number FC027954

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)
21 Sep 2010 OSCH03 Director's details changed for Peter William Beaumont Cole on 1 September 2010
21 Sep 2010 OSCH03 Director's details changed for Lawrence Francis Hutchins on 1 September 2010
21 Sep 2010 OSCH03 Director's details changed for Mr Andrew James Gray Thomson on 1 September 2010
25 Nov 2009 OSAP01 Appointment of a director
03 Nov 2009 AA Full accounts made up to 31 December 2008
26 Oct 2009 OSAP01 Appointment of a director
26 Oct 2009 OSAP01 Appointment of a director
26 Oct 2009 OSTM01 Termination of appointment of Jonathan Emery as a director
20 Oct 2009 OSTM01 Termination of appointment of David Atkins as a director
28 Jun 2008 MISC Aa 31/12/2007 full
04 Jan 2008 225 Accounting reference date extended from 30/04/08 to 31/12/08
22 Nov 2007 BR1-PAR BR009673 pr appointed thomson andrew james gray 10 niton street london SW6 6NJ
22 Nov 2007 BR1-PAR BR009673 pr appointed emery john michael 93 percy road hampton middlesex TW12 2JS
22 Nov 2007 BR1-PAR BR009673 pr appointed hardie nicholas alan scott 21 albert square london SW8 1BS
22 Nov 2007 BR1-PAR BR009673 pr appointed cole peter william beaumont walnut tree farm pirton hitchin hertfordshire SG5 3PX
22 Nov 2007 BR1-PAR BR009673 pr appointed atkins david john the barn 60 dukes wood drive gerards cross bucknighamshire SL9 7LF
22 Nov 2007 BR1-PAR BR009673 pa appointed haydon stuart john 156 woodland way west wickham kent BR4 9LU
22 Nov 2007 BR1-BCH BR009673 registered
22 Nov 2007 BR1 Initial branch registration