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)
18 Oct 2010 CERTNM Company name changed redstone managed services LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
18 Oct 2010 CONNOT Change of name notice
13 Oct 2010 AP01 Appointment of Paul Francis Gandy as a director
13 Oct 2010 AP01 Appointment of Beverley Edward John Dew as a director
13 Oct 2010 AP01 Appointment of David Sutton as a director
13 Oct 2010 AD01 Registered office address changed from , Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 13 October 2010
13 Oct 2010 AP03 Appointment of Thanalakshmi Janandran as a secretary
13 Oct 2010 TM01 Termination of appointment of Anthony Weaver as a director
13 Oct 2010 TM01 Termination of appointment of Peter Hallett as a director
13 Oct 2010 TM02 Termination of appointment of Nicholas O'rorke as a secretary
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
15 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
25 Mar 2010 AD01 Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 25 March 2010
04 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
04 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
14 Jan 2010 AP01 Appointment of Mr Stephen Yapp as a director
05 Jan 2010 AA Full accounts made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
18 Oct 2009 AP01 Appointment of Mr Peter John Hallett as a director
16 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
23 Jul 2009 288b Appointment terminated director martin balaam