- Company Overview for HAMMERSON (CENTURION) LIMITED (06294591)
- Filing history for HAMMERSON (CENTURION) LIMITED (06294591)
- People for HAMMERSON (CENTURION) LIMITED (06294591)
- More for HAMMERSON (CENTURION) LIMITED (06294591)
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) |
---|---|---|---|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
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 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | TM01 | Termination of appointment of Andrew Thomson as a director | |
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Lawrence Hutchings as a director | |
09 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Nicholas Hardie as a director | |
11 Oct 2011 | TM02 | Termination of appointment of Stuart Haydon as a secretary | |
10 Oct 2011 | AP04 | Appointment of Hammerson Company Secretarial Limited as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Martin Jepson as a director | |
20 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 |