HAMMERSON PENSION SCHEME TRUSTEES LIMITED
Company number 03290639
- Company Overview for HAMMERSON PENSION SCHEME TRUSTEES LIMITED (03290639)
- Filing history for HAMMERSON PENSION SCHEME TRUSTEES LIMITED (03290639)
- People for HAMMERSON PENSION SCHEME TRUSTEES LIMITED (03290639)
- More for HAMMERSON PENSION SCHEME TRUSTEES LIMITED (03290639)
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) |
---|---|---|---|
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
16 May 2016 | CH01 | Director's details changed for Mr John Raymond Hirst on 1 June 2015 | |
16 May 2016 | CH01 | Director's details changed for Christopher David Malcolm Smith on 1 June 2015 | |
16 May 2016 | CH01 | Director's details changed for Mr Nicholas Alan Scott Hardie on 1 June 2015 | |
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Mr Mark Duhig as a director on 18 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Paul Justin Denby 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 to Kings Place 90 York Way London N1 9GE on 2 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
21 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 May 2014 | AP01 | Appointment of Mr John Raymond Hirst as a director on 28 April 2014 | |
07 May 2014 | TM01 | Termination of appointment of David Albert Edmonds as a director on 27 April 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Stuart James Allan as a director on 23 January 2014 | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Nicholas Alan Scott Hardie on 3 July 2013 | |
20 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
28 Sep 2012 | AP01 | Appointment of Stuart Allan as a director on 11 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Sally Barbara Learoyd as a director on 11 September 2012 |