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) |
---|---|---|---|
15 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
22 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 Mar 2011 | AD01 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 | |
22 Feb 2011 | CERTNM |
Company name changed bovis lend lease LIMITED\certificate issued on 22/02/11
|
|
14 Dec 2010 | TM01 | Termination of appointment of Peter Varga as a director | |
01 Dec 2010 | TM01 | Termination of appointment of Peter Jacobs as a director | |
08 Nov 2010 | AP01 | Appointment of Gordon Adam Anderson as a director | |
08 Nov 2010 | AP01 | Appointment of Mr Glenn Kondo as a director | |
05 Nov 2010 | AP01 | Appointment of Paul Francis Gandy as a director | |
14 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Anthony Lenehan as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Daniel Labbad as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Charles Pollard as a director | |
09 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Anthony Stephen Lenehan on 1 October 2009 | |
08 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Oct 2009 | AA | Full accounts made up to 30 June 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Beverley Edward John Dew on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Julian Timothy Daniel on 2 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for John Edward Spanswick on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Julian Timothy Daniel on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Peter John Jacobs on 1 October 2009 |