LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED
Company number 03562452
- Company Overview for LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED (03562452)
- Filing history for LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED (03562452)
- People for LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED (03562452)
- More for LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED (03562452)
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) |
---|---|---|---|
14 May 2018 | TM01 | Termination of appointment of Rebecca Seeley as a director on 11 May 2018 | |
28 Sep 2017 | AA | Full accounts made up to 30 June 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 | |
16 May 2017 | AA | Full accounts made up to 30 June 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Rebecca Seeley as a director on 6 April 2017 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Dec 2015 | AP01 | Appointment of Ms Georgina Jane Scott as a director on 24 November 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Guy Gordon Thomas as a director on 24 November 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Craig Stephen Matheson as a director on 25 November 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Mark Boor as a director on 25 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Edward Anthony Mayes as a director on 24 November 2015 | |
09 Oct 2015 | CERTNM |
Company name changed bluewater lend lease LIMITED\certificate issued on 09/10/15
|
|
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 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
06 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
19 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
29 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary |