LENDLEASE CONSTRUCTION (EUROPE) LIMITED
Company number 00467006
- Company Overview for LENDLEASE CONSTRUCTION (EUROPE) LIMITED (00467006)
- Filing history for LENDLEASE CONSTRUCTION (EUROPE) LIMITED (00467006)
- People for LENDLEASE CONSTRUCTION (EUROPE) LIMITED (00467006)
- Charges for LENDLEASE CONSTRUCTION (EUROPE) LIMITED (00467006)
- More for LENDLEASE CONSTRUCTION (EUROPE) LIMITED (00467006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 21/10/2015 as it was invalid or ineffective
|
|
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
23 Sep 2014 | AA | Full accounts made up to 30 June 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Michael Heyes as a director on 1 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Mr Neil Christopher Martin on 24 March 2014 | |
25 Mar 2014 | AP01 | Appointment of Mr Neil Christopher Martin as a director | |
25 Mar 2014 | AP01 | Appointment of Mr Robert Stephen Shed as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Alan John Bates as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Gordon Ray as a director | |
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
07 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
15 Jan 2014 | TM01 | Termination of appointment of Patrick Boyle as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Gordon Anderson as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Georgina Scott as a director | |
16 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of David Mckenzie as a director | |
22 May 2013 | AP01 | Appointment of Mr Timothy Peach as a director |