LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
Company number 03540684
- Company Overview for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED (03540684)
- Filing history for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED (03540684)
- People for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED (03540684)
- More for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED (03540684)
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) |
---|---|---|---|
21 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Mark Boor as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Biren Amin as a director | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
07 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
12 Dec 2013 | TM01 | Termination of appointment of Anthony Brown as a director | |
31 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
30 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
05 Aug 2013 | CH01 | Director's details changed for Ms Caroline Elizabeth Allen on 5 August 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Mr Biren Amin as a director | |
02 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
04 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
09 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
12 May 2011 | AD01 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 12 May 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
28 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
19 Nov 2009 | AD01 | Registered office address changed from , 19 Hanover Square, London, W1S1HY on 19 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Anthony Michael Brown on 9 November 2009 |