Advanced company searchLink opens in new window

HAMMERSON MOOR HOUSE (LP) LIMITED

Company number 05407984

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)
24 Nov 2021 AP01 Appointment of Miss Abigail Dunning as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Warren Stuart Austin as a director on 11 November 2021
08 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Oct 2019 AP01 Appointment of Mr. Paul Justin Denby as a director on 30 October 2019
03 Oct 2019 TM01 Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CH01 Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 110
03 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin 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
20 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 110
04 Dec 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 110