Advanced company searchLink opens in new window

BLUEWATER OUTER AREA LIMITED

Company number 02587649

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)
27 Jun 2014 AP01 Appointment of Mr Adrian Michael De Souza as a director
27 Jun 2014 AP01 Appointment of Mr Christopher Marshall Gill as a director
09 Jun 2014 TM01 Termination of appointment of Georgina Scott as a director
09 Jun 2014 TM01 Termination of appointment of Andrew Rampton as a director
05 Jun 2014 AP01 Appointment of Mr Craig Stephen Matheson as a director
05 Jun 2014 AP01 Appointment of Mr Mark Boor as a director
25 Apr 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Apr 2014 MAR Re-registration of Memorandum and Articles
25 Apr 2014 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
25 Apr 2014 RR02 Re-registration from a public company to a private limited company
25 Apr 2014 CERTNM Company name changed lend lease global investment PLC.\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
25 Apr 2014 CONNOT Change of name notice
08 Jan 2014 AP01 Appointment of Mr Andrew Rampton as a director
05 Jan 2014 AA Full accounts made up to 30 June 2013
02 Jan 2014 CH04 Secretary's details changed for Capita Company Secretarial Services Ltd on 16 December 2013
24 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50,000
24 Dec 2013 AD02 Register inspection address has been changed
23 Dec 2013 AP04 Appointment of Capita Company Secretarial Services Ltd as a secretary
23 Dec 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
05 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
05 Mar 2013 AP01 Appointment of Miss Georgina Jane Scott as a director
28 Dec 2012 AA Full accounts made up to 30 June 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Jul 2012 TM01 Termination of appointment of Richard Cable as a director
02 May 2012 AA Full accounts made up to 30 June 2011