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) |
---|---|---|---|
03 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Michael Heyes as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
25 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2014 | AD02 | Register inspection address has been changed | |
24 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
07 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
02 Sep 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
10 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Stephen Grist as a director | |
21 Dec 2012 | AP01 | Appointment of Mr Stephen Kenneth Grist as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Beverley Dew as a director | |
22 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 | |
22 Jul 2011 | CERTNM |
Company name changed bovis construction north western LIMITED\certificate issued on 22/07/11
|
|
15 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
16 Dec 2010 | AP01 | Appointment of Paul Francis Gandy as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Peter Varga as a director | |
14 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
18 Nov 2009 | AA | Full accounts made up to 30 June 2009 |