Advanced company searchLink opens in new window

HAMMERSON (WATERMARK) LIMITED

Company number 06763965

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)
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 CH01 Director's details changed for Mr Peter Frank Cooper on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
04 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
12 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AP01 Appointment of Mr Martin Plocica as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr Peter Frank Cooper as a director on 22 July 2014
20 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 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 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
10 Oct 2011 TM02 Termination of appointment of Stuart Haydon as a secretary
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
07 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010