LEND LEASE PHARMACEUTICAL (EMEA) LIMITED
Company number 03133137
- Company Overview for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- Filing history for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- People for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- Charges for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- More for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
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) |
---|---|---|---|
10 Jan 2017 | TM02 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 | |
07 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Peter Dominic Leonard as a director on 17 October 2016 | |
24 Oct 2016 | AP03 | Appointment of Jennifer Draper as a secretary on 17 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Michael Heyes as a director on 12 October 2016 | |
04 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
04 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 30 November 2014 | |
03 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Peter Dominic Leonard as a director on 3 February 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Michael Heyes as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
30 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
30 Dec 2013 | AD02 | Register inspection address has been changed | |
07 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
21 May 2013 | TM02 | Termination of appointment of Alistair Cutts as a secretary | |
24 Dec 2012 | TM01 | Termination of appointment of Beverley Dew as a director |