- Company Overview for HAMMERSON CROYDON (GP1) LIMITED (08230396)
- Filing history for HAMMERSON CROYDON (GP1) LIMITED (08230396)
- People for HAMMERSON CROYDON (GP1) LIMITED (08230396)
- More for HAMMERSON CROYDON (GP1) LIMITED (08230396)
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) |
---|---|---|---|
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 | |
29 Apr 2015 | AP01 | Appointment of Mr Warren Stuart Austin as a director on 28 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Richard Geoffrey Shaw as a director on 28 April 2015 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Martin Plocica on 19 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
22 Oct 2013 | AR01 | Annual return made up to 26 September 2013 with full list of shareholders | |
15 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
08 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
17 Jan 2013 | AP01 | Appointment of Mr. Martin Plocica as a director | |
17 Jan 2013 | AP01 | Appointment of Richard Geoffrey Shaw as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Peter William Beaumont Cole as a director | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 January 2013
|
|
11 Jan 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 | |
11 Jan 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
11 Jan 2013 | TM01 | Termination of appointment of David Pudge as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Adrian Levy as a director | |
11 Jan 2013 | AP04 | Appointment of Hammond Company Secretarial Limited as a secretary | |
07 Jan 2013 | CERTNM |
Company name changed damsonbay LIMITED\certificate issued on 07/01/13
|
|
07 Jan 2013 | CONNOT | Change of name notice |