- Company Overview for JOHN LAING HOLDCO LIMITED (05935957)
- Filing history for JOHN LAING HOLDCO LIMITED (05935957)
- People for JOHN LAING HOLDCO LIMITED (05935957)
- Charges for JOHN LAING HOLDCO LIMITED (05935957)
- More for JOHN LAING HOLDCO LIMITED (05935957)
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) |
---|---|---|---|
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2012 | TM01 | Termination of appointment of Roger Greville as a director | |
15 May 2012 | AP01 | Appointment of Michael Jaffe as a director | |
11 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
06 Oct 2010 | TM01 | Termination of appointment of Antonie Woodbury as a director | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
19 Mar 2010 | AP01 | Appointment of Priscilla Ann Davies as a director | |
07 Jan 2010 | CH01 | Director's details changed for Guy Roland Marc Pigache on 4 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Antonie Paul Woodbury on 4 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Roger Paul Greville on 15 December 2009 | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
30 Apr 2009 | 363a | Return made up to 14/09/08; full list of members; amend | |
30 Apr 2009 | 363a | Return made up to 14/09/08; change of members; amend | |
18 Nov 2008 | 288c | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA | |
02 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
15 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
29 Feb 2008 | 363a | Return made up to 14/09/07; full list of members; amend |