LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED
Company number 00989307
- Company Overview for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- Filing history for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- People for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- Charges for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- More for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
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) |
---|---|---|---|
10 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Michelle Gaye Letton as a director on 4 March 2020 | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
05 Mar 2018 | TM01 | Termination of appointment of Gordon Ray as a director on 28 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Peter Dominic Leonard as a director on 20 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of John David Clark as a director on 20 February 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
14 Feb 2017 | AP01 | Appointment of John David Clark as a director on 13 February 2017 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Gordon Ray as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Michael Heyes as a director on 12 October 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
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 | |
14 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|