HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED
Company number 03360110
- Company Overview for HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED (03360110)
- Filing history for HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED (03360110)
- People for HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED (03360110)
- More for HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED (03360110)
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) |
---|---|---|---|
03 May 2019 | TM01 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
28 Jul 2017 | CH01 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
27 Jul 2017 | CH01 | Director's details changed for Mr David John Atkins on 1 June 2015 | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company 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
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 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
|
|
22 Sep 2014 | AA | Accounts for a dormant company 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
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Jun 2012 | CH01 | Director's details changed for Mr David John Atkins on 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
10 Oct 2011 | AP04 | Appointment of Hammerson Company Secretarial Limited as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Stuart Haydon as a secretary | |
30 Jun 2011 | AP01 | Appointment of Mr. Nicholas Timon Drakesmith as a director |