Advanced company searchLink opens in new window

HAMMERSON UK PROPERTIES LIMITED

Company number 00298351

Filter by category

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)
02 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
05 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2023 PSC05 Change of details for Hammerson International Holdings Limited as a person with significant control on 16 January 2023
11 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
18 Jan 2023 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
23 Dec 2022 SH19 Statement of capital on 23 December 2022
  • GBP 57,875,000
23 Dec 2022 SH20 Statement by Directors
23 Dec 2022 CAP-SS Solvency Statement dated 22/12/22
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,557,875,000
23 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 May 2022 AP01 Appointment of Mr Robert George Alexander Dunn as a director on 16 May 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 May 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
12 May 2022 MAR Re-registration of Memorandum and Articles
12 May 2022 RR02 Re-registration from a public company to a private limited company
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr Simon Charles Travis as a director on 1 April 2022