Advanced company searchLink opens in new window

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

Company number 03442721

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)
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
07 Oct 2014 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 30 September 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
25 Mar 2014 AD03 Register(s) moved to registered inspection location
24 Mar 2014 AD02 Register inspection address has been changed
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
18 Nov 2013 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
07 Oct 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
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
25 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 5 August 2011
22 Jul 2011 CERTNM Company name changed bovis lend lease management services (one) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
03 Feb 2011 TM01 Termination of appointment of David Sutton as a director
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Nov 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
20 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010