Advanced company searchLink opens in new window

HAMMERSON INVESTMENTS (N0.37) LIMITED

Company number 04018758

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)
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North 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
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
09 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
30 Jan 2012 CERTNM Company name changed bristol investments (no. 2) LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
30 Jan 2012 CONNOT Change of name notice