LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED
Company number 03800585
- Company Overview for LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585)
- Filing history for LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585)
- People for LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585)
- Charges for LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585)
- More for LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585)
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) |
---|---|---|---|
22 Aug 2011 | CH01 | Director's details changed for Mr Christopher Michael Field on 5 July 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Dr Thomas Harrison on 5 July 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Fergus John Low on 5 July 2011 | |
01 Dec 2010 | AP03 | Appointment of Ms Bibi Rahima Ally as a secretary | |
30 Nov 2010 | TM02 | Termination of appointment of Simon Chrispin as a secretary | |
30 Nov 2010 | AD01 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 | |
30 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
18 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
13 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
27 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
24 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
22 Aug 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 | |
22 Aug 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 | |
22 Aug 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
01 Aug 2008 | 363a | Return made up to 05/07/08; full list of members | |
11 Mar 2008 | 288a | Director appointed christopher michael field | |
19 Sep 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
15 Aug 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
27 Jul 2007 | 288c | Director's particulars changed | |
27 Jul 2007 | 363a | Return made up to 05/07/07; full list of members | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ |