Advanced company searchLink opens in new window

LENDLEASE NORWICH LIMITED

Company number 03787279

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)
13 Jul 2000 288b Director resigned
16 May 2000 288b Director resigned
16 May 2000 288a New director appointed
21 Oct 1999 288b Director resigned
03 Sep 1999 288c Secretary's particulars changed
26 Jul 1999 288a New secretary appointed
26 Jul 1999 288a New director appointed
26 Jul 1999 288a New director appointed
26 Jul 1999 288a New director appointed
26 Jul 1999 288a New director appointed
05 Jul 1999 288b Secretary resigned
05 Jul 1999 287 Registered office changed on 05/07/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
05 Jul 1999 288b Director resigned
05 Jul 1999 MEM/ARTS Memorandum and Articles of Association
05 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/06/99
05 Jul 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Jul 1999 395 Particulars of mortgage/charge
23 Jun 1999 CERTNM Company name changed hackremco (no.1514) LIMITED\certificate issued on 23/06/99
10 Jun 1999 NEWINC Incorporation