LENDLEASE PRESTON TITHEBARN LIMITED
Company number 03525232
- Company Overview for LENDLEASE PRESTON TITHEBARN LIMITED (03525232)
- Filing history for LENDLEASE PRESTON TITHEBARN LIMITED (03525232)
- People for LENDLEASE PRESTON TITHEBARN LIMITED (03525232)
- More for LENDLEASE PRESTON TITHEBARN LIMITED (03525232)
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) |
---|---|---|---|
19 Jan 2017 | TM01 | Termination of appointment of Claire Marianne Pettett as a director on 10 January 2017 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
31 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
16 Dec 2014 | TM01 | Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Richard Andrew Coppell as a director on 30 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Andrew Rampton as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2014 | AD02 | Register inspection address has been changed | |
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
07 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
31 Jan 2014 | AP01 | Appointment of Mr Andrew Rampton as a director | |
30 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
30 May 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Stephen Grist as a director | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2012 | AA | Full accounts made up to 30 June 2011 |