AA |
Full accounts data made up to 2022-09-30
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 2022-02-25
filed on: 25th, July 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-25
filed on: 14th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-31
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-09
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2023-02-25 to 2022-09-30
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hammerson (leeds) LIMITEDcertificate issued on 08/03/22
filed on: 8th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
Termination of appointment as a secretary on 2022-02-25
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-25
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-25
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Belvedere House Basing View Basingstoke RG21 4HG. Change occurred on 2022-03-07. Company's previous address: Kings Place 90 York Way London N1 9GE.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-25
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2022-02-25) of a member
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-25
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2022-02-25) of a member
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2021-12-31 (was 2022-02-25).
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-02-23: 6000001.00 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-02-23: 6000001.00 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-15
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2021-11-11
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-11
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-11
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-11
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-09
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2020-06-09
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2015-06-22
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2015-06-04
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 9th, January 2020
| resolution
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2019-12-16: 6000000.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 17th, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-09
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-09
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-10: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-12
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 1.00 GBP
capital
|
|
AD01 |
New registered office address Kings Place 90 York Way London N1 9GE. Change occurred on 2015-06-22. Company's previous address: 10 Grosvenor Street London W1K 4BJ United Kingdom.
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 1.00 GBP
capital
|
|