- Company Overview for HAMMERSON MOOR HOUSE (LP) LIMITED (05407984)
- Filing history for HAMMERSON MOOR HOUSE (LP) LIMITED (05407984)
- People for HAMMERSON MOOR HOUSE (LP) LIMITED (05407984)
- More for HAMMERSON MOOR HOUSE (LP) LIMITED (05407984)
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
|
|
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
|
|
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
|