LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED
Company number 03731928
- Company Overview for LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED (03731928)
- Filing history for LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED (03731928)
- People for LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED (03731928)
- More for LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED (03731928)
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 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
07 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
10 Jan 2014 | AP01 | Appointment of Mr Alan John Avey as a director | |
10 Jan 2014 | AP01 | Appointment of Ms Georgina Jane Scott as a director | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
31 May 2013 | TM01 | Termination of appointment of Richard Coppell as a director | |
28 May 2013 | AP01 | Appointment of Richard John Cook as a director | |
28 May 2013 | TM01 | Termination of appointment of Adrian Unitt as a director | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
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 | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 | |
14 Oct 2011 | CERTNM |
Company name changed crosby homes (lancashire) LIMITED\certificate issued on 14/10/11
|
|
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 | |
02 Jun 2011 | AP01 | Appointment of Mr. Adrian David Unitt as a director | |
30 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
11 Aug 2010 | TM01 | Termination of appointment of Geoffrey Hutchinson as a director |