HAMMERSON OPERATIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/12/2418 December 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 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

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

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

06/12/226 December 2022 Termination of appointment of Howard Ebison as a director on 2022-11-18

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

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

25/11/2125 November 2021 Appointment of Mr Richard Geoffrey Shaw as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PLOCICA

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

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 10 GROSVENOR STREET LONDON W1K 4BJ

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

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PLOCICA / 19/10/2014

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

30/12/1330 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR. MARTIN PLOCICA

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 COMPANY NAME CHANGED HAMMERSON MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

29/12/0829 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED PETER WILLIAM BEAUMONT COLE

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 100 PARK LANE LONDON W1Y 4AR

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 S366A DISP HOLDING AGM 23/08/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0220 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 COMPANY NAME CHANGED HAMMERSON INVESTMENTS (NO.18) LI MITED CERTIFICATE ISSUED ON 07/08/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ADOPT MEMORANDUM 12/01/01

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED PRECIS (1963) LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company