LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED
Company number 05473069
- Company Overview for LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED (05473069)
- Filing history for LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED (05473069)
- People for LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED (05473069)
- More for LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED (05473069)
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) |
---|---|---|---|
16 Apr 2015 | CH01 | Director's details changed for Mr Richard John Cook on 11 July 2014 | |
01 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
17 Jul 2014 | AP01 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Georgina Scott as a director | |
18 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
07 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
12 Dec 2013 | AP01 | Appointment of Mr Richard John Cook as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Mark Dickinson as a director | |
30 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
31 May 2013 | TM01 | Termination of appointment of Richard Coppell as a director | |
07 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Daniel Labbad as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Benjamin O'rourke as a director | |
28 Sep 2012 | AP01 | Appointment of Richard Coppell as a director | |
10 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Miss Georgina Jane Scott on 30 June 2011 | |
06 Jun 2012 | CH03 | Secretary's details changed for Thanalakshmi Janandran on 30 June 2011 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Daniel Labbad on 30 June 2011 | |
11 Apr 2012 | AP01 | Appointment of Mark Davies Dickinson as a director | |
15 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
20 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association |