Advanced company searchLink opens in new window

LENDLEASE RESIDENTIAL (CG) LIMITED

Company number 02009006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 161,587,829.3
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
  • RES13 ‐ Company name change 17/03/2011
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
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
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