Advanced company searchLink opens in new window

LENDLEASE PRESTON TITHEBARN LIMITED

Company number 03525232

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)
20 Oct 2003 288b Secretary resigned
20 Oct 2003 288a New secretary appointed
30 Jun 2003 288c Director's particulars changed
31 Mar 2003 363a Return made up to 11/03/03; full list of members
27 Mar 2003 288a New secretary appointed
25 Mar 2003 287 Registered office changed on 25/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ
25 Mar 2003 288b Secretary resigned
07 Mar 2003 288c Director's particulars changed
17 Dec 2002 AA Full accounts made up to 30 June 2002
10 Sep 2002 288c Director's particulars changed
17 Jun 2002 AUD Auditor's resignation
14 May 2002 288a New director appointed
14 May 2002 288a New director appointed
14 May 2002 288b Director resigned
14 May 2002 288b Director resigned
14 May 2002 288b Director resigned
24 Apr 2002 AA Full accounts made up to 30 June 2001
15 Apr 2002 CERTNM Company name changed lend lease chelverton holdings l imited\certificate issued on 15/04/02
14 Mar 2002 363a Return made up to 11/03/02; full list of members
31 Jul 2001 AA Full accounts made up to 30 June 2000
26 Jun 2001 288c Secretary's particulars changed
30 Apr 2001 244 Delivery ext'd 3 mth 30/06/00
21 Mar 2001 363a Return made up to 11/03/01; full list of members
16 Jan 2001 288c Director's particulars changed
31 Jul 2000 288a New director appointed