- Company Overview for JOHN LAING LIMITED (01345670)
- Filing history for JOHN LAING LIMITED (01345670)
- People for JOHN LAING LIMITED (01345670)
- Charges for JOHN LAING LIMITED (01345670)
- More for JOHN LAING LIMITED (01345670)
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) |
---|---|---|---|
19 Mar 2015 | AP03 | Appointment of Maria Lewis as a secretary on 4 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Carolyn Tracy Cattermole as a secretary on 4 March 2015 | |
19 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 7 in full | |
16 Feb 2015 | TM01 | Termination of appointment of Nicholas Toby Hiscock as a director on 28 January 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Priscilla Ann Davies as a director on 28 January 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Guy Roland Marc Pigache as a director on 28 January 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Philip Michael Gerard Nolan as a director on 28 January 2015 | |
16 Feb 2015 | AP01 | Appointment of Ms Carolyn Tracy Cattermole as a director on 28 January 2015 | |
28 Jan 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Jan 2015 | MAR | Re-registration of Memorandum and Articles | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | RR02 | Re-registration from a public company to a private limited company | |
09 Jul 2014 | TM01 | Termination of appointment of Roger Greville as a director | |
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
09 Apr 2014 | TM01 | Termination of appointment of Adrian Ewer as a director | |
31 Mar 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Mar 2014 | AP01 | Appointment of Olivier Brousse as a director on 3 March 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Priscilla Ann Davies on 1 August 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 | |
11 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|