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) |
---|---|---|---|
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 |