HAMMERSON JUNCTION (NO 4) LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

28/02/2228 February 2022 Appointment of Mr Dominic Page as a director on 2022-02-15

View Document

28/02/2228 February 2022 Termination of appointment of Abigail Dunning as a director on 2022-02-15

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Appointment of Miss Abigail Dunning as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Warren Stuart Austin as a director on 2021-11-11

View Document

09/11/219 November 2021 Director's details changed for Mr. Simon Charles Travis on 2021-10-11

View Document

05/11/215 November 2021 Appointment of Mr. Paul Justin Denby as a director on 2021-11-04

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

21/08/2021 August 2020

View Document

21/08/2021 August 2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR THOMAS BEANEY

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR. SIMON CHARLES TRAVIS

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MICHAEL ASHTON

View Document

09/01/209 January 2020 ADOPT ARTICLES 16/12/2019

View Document

19/12/1919 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 2000000

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMMERSON UK PROPERTIES PLC

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM KINGS PLACE 90 YORK WAY LONDON N1 9GE UNITED KINGDOM

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

15/10/1315 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

17/10/1217 October 2012 TERMINATE DIR APPOINTMENT

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN BERGER-NORTH

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

17/10/1217 October 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED RICHARD GEOFFREY SHAW

View Document

05/10/125 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/125 October 2012 COMPANY NAME CHANGED CHERRYLIGHT LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information