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) |
---|---|---|---|
24 Jul 2001 | 363a | Return made up to 14/07/01; full list of members | |
24 Jul 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Jul 2001 | 288b | Director resigned | |
27 Apr 2001 | AA | Full accounts made up to 30 June 2000 | |
26 Sep 2000 | 287 | Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE | |
08 Aug 2000 | 363a | Return made up to 14/07/00; full list of members | |
10 Mar 2000 | 288b | Director resigned | |
07 Mar 2000 | 287 | Registered office changed on 07/03/00 from: liscarten house 127 sloane street london SW1X 9BA | |
29 Feb 2000 | 288a | New director appointed | |
29 Feb 2000 | 288a | New director appointed | |
18 Feb 2000 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2000 | 288a | New director appointed | |
14 Feb 2000 | 288a | New secretary appointed | |
11 Feb 2000 | CERTNM | Company name changed byterealm LIMITED\certificate issued on 11/02/00 | |
26 Jan 2000 | 288b | Secretary resigned | |
26 Jan 2000 | 225 | Accounting reference date shortened from 31/07/00 to 30/06/00 | |
03 Nov 1999 | SA | Statement of affairs | |
03 Nov 1999 | 88(2)P | Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 | |
10 Sep 1999 | 288b | Secretary resigned | |
10 Sep 1999 | 288b | Director resigned | |
10 Sep 1999 | 287 | Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS | |
10 Sep 1999 | 288a | New secretary appointed | |
10 Sep 1999 | 288a | New director appointed | |
14 Jul 1999 | NEWINC | Incorporation |