LENDLEASE RESIDENTIAL (CG) LIMITED
Company number 02009006
- Company Overview for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- Filing history for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- People for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- Charges for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- More for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
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) |
---|---|---|---|
08 Nov 2012 | TM01 | Termination of appointment of Daniel Labbad as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Benjamin O'rourke as a director | |
28 Sep 2012 | AP01 | Appointment of Richard Coppell as a director | |
05 Jul 2012 | AP01 | Appointment of Mr. Adrian David Unitt as a director | |
11 Apr 2012 | AP01 | Appointment of Mark Davies Dickinson as a director | |
01 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Mr Daniel Labbad on 1 December 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Miss Georgina Jane Scott on 1 December 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Thanalakshmi Janandran on 1 December 2011 | |
15 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Joanne Day as a director | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
19 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
02 Jun 2011 | TM01 | Termination of appointment of Richard Starkey as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Benjamin Michael O'rourke as a director | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 the crosby group PLC\certificate issued on 22/02/11
|
|
18 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Aug 2010 | TM01 | Termination of appointment of Geoffrey Hutchinson as a director | |
02 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders |