LENDLEASE OVERSEAS HOLDINGS LIMITED
Company number 03807131
- Company Overview for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
- Filing history for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
- People for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
- More for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
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) |
---|---|---|---|
14 Dec 2021 | AP01 | Appointment of Jae Hee Park as a director on 13 December 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Mark John Packer as a director on 22 October 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
26 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
10 Mar 2021 | AP01 | Appointment of Simon David John Brunning as a director on 10 March 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Andrea Ruckstuhl as a director on 22 January 2021 | |
09 Dec 2020 | TM01 | Termination of appointment of Simon Ralph Burwood as a director on 3 December 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
06 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
22 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
12 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Mark John Packer as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Georgina Jane Scott as a director on 12 October 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
29 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
01 Jul 2016 | CERTNM |
Company name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
|
|
09 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF |