HAMMERSON (TELFORD) LIMITED: Filings - Page 2
Overview
Company Name | HAMMERSON (TELFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07442226 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HAMMERSON (TELFORD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew John Berger-North as a director on Aug 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Mark Richard Bourgeois as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter William Beaumont Cole as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter William Beaumont Cole on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Director's details changed for Mr Richard Geoffrey Shaw on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Warren Stuart Austin on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Berger-North on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jun 01, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr Warren Stuart Austin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Thomson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0