LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED
Company number 03442721
- Company Overview for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED (03442721)
- Filing history for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED (03442721)
- People for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED (03442721)
- Charges for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED (03442721)
- More for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED (03442721)
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
|
|
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
|
|
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 |