HAMMERSON (RENFREW) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Change of details for Hammerson Uk Properties Limited as a person with significant control on 2023-01-16

View Document

27/07/2327 July 2023 Appointment of Mr Richard Cameron Sharp as a director on 2023-07-27

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Dominic Martin Etienne Page as a director on 2023-05-31

View Document

07/06/237 June 2023 Appointment of Mr Joshua Michael Warren as a director on 2023-05-31

View Document

24/05/2324 May 2023 Termination of appointment of Paul Justin Denby as a director on 2023-04-28

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 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

23/11/2223 November 2022

View Document

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

View Document

28/02/2228 February 2022 Appointment of Mr Dominic Page 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

22/11/2122 November 2021 Appointment of Mr. Paul Justin Denby as a director on 2021-11-11

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1726 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

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

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

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 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

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

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN BERGER-NORTH

View Document

08/10/128 October 2012 DIRECTOR APPOINTED RICHARD GEOFFREY SHAW

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/10/128 October 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

01/10/121 October 2012 COMPANY NAME CHANGED ATOMTRAIL LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1215 August 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