LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
Company number 03635554
- Company Overview for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED (03635554)
- Filing history for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED (03635554)
- People for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED (03635554)
- Charges for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED (03635554)
- More for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED (03635554)
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) |
---|---|---|---|
22 Nov 2019 | AP01 | Appointment of Jessica Mary Walker as a director on 20 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
29 Mar 2019 | TM01 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 | |
30 Nov 2018 | AP01 | Appointment of Mohammed Shahraz Khan as a director on 29 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Yvonne Kostopoulos as a director on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
21 Sep 2018 | TM01 | Termination of appointment of Mohammed Shahraz Khan as a director on 20 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Yvonne Kostopoulos as a director on 4 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mrs Victoria Elizabeth Quinlan as a director on 4 September 2018 | |
19 Sep 2018 | AA | Full accounts made up to 30 June 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
19 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
23 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
01 Jul 2016 | CERTNM |
Company name changed lend lease europe retail investments LIMITED\certificate issued on 01/07/16
|
|
27 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
25 Feb 2016 | AP01 | Appointment of Mohammed Shahraz Khan as a director on 22 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Georgina Jane Scott as a director on 7 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
05 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|