- Company Overview for HAMMERSON PETERBOROUGH (GP) LIMITED (04423960)
- Filing history for HAMMERSON PETERBOROUGH (GP) LIMITED (04423960)
- People for HAMMERSON PETERBOROUGH (GP) LIMITED (04423960)
- More for HAMMERSON PETERBOROUGH (GP) LIMITED (04423960)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2020 | AP01 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Aug 2020 | AP01 | Appointment of Mr Thomas Cochrane as a director on 18 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Andrew John Berger-North as a director on 18 August 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
03 May 2019 | TM01 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 | |
18 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
27 Jul 2017 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Martin Plocica as a director on 17 March 2017 | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
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 |