Advanced company searchLink opens in new window

LENDLEASE CHELMSFORD MEADOWS LIMITED

Company number 03851171

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)
23 Mar 2016 AP01 Appointment of Miss Cheryl Ann Lane as a director on 17 March 2016
22 Mar 2016 AP01 Appointment of Mr Mark John Packer as a director on 17 March 2016
08 Mar 2016 TM01 Termination of appointment of Nicola Mary Johnson as a director on 12 February 2016
09 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
27 Oct 2014 AA Full accounts made up to 30 June 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 27 September 2014
07 Apr 2014 AA Accounts made up to 30 June 2013
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
15 Jan 2014 TM01 Termination of appointment of Georgina Scott as a director
09 Jan 2014 AP01 Appointment of Mrs Nicola Mary Johnson as a director
09 Jan 2014 AP01 Appointment of Mr Craig Stephen Matheson as a director
18 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 Nov 2013 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
08 Apr 2013 AA Accounts made up to 30 June 2012
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Aug 2012 SH19 Statement of capital on 30 August 2012
  • GBP 1
17 Jul 2012 SH02 Consolidation of shares on 27 June 2012
06 Jul 2012 SH20 Statement by directors
06 Jul 2012 CAP-SS Solvency statement dated 27/06/12