Advanced company searchLink opens in new window

LENDLEASE OVERSEAS HOLDINGS LIMITED

Company number 03807131

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)
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
  • WRES01 ‐ Written resolution of Memorandum of Association
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