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 Sep 2014 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
22 Sep 2014 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 19 September 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Mark Boor as a director | |
09 Jul 2014 | AP01 | Appointment of Mr Raymond Bradley Thomas Boswell as a director | |
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
15 Jan 2014 | TM01 | Termination of appointment of Georgina Scott as a director | |
13 Jan 2014 | AP01 | Appointment of Mrs Nicola Mary Johnson as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Mark Boor as a director | |
04 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
29 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Mar 2013 | TM01 | Termination of appointment of Stephen Grist as a director | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
22 May 2012 | AA | Full accounts made up to 30 June 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Glenn Kondo as a director | |
20 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
30 Aug 2011 | AP01 | Appointment of Mr Stephen Kenneth Grist as a director | |
05 Aug 2011 | AD01 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
08 Feb 2011 | AP01 | Appointment of Miss Georgina Jane Scott as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Scott Mosely as a director | |
27 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders |