Advanced company searchLink opens in new window

LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

Company number 03635554

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 1999 AA Full accounts made up to 30 June 1999
21 Oct 1999 288b Director resigned
19 Oct 1999 363a Return made up to 21/09/99; full list of members
19 Oct 1999 288a New director appointed
03 Sep 1999 288c Secretary's particulars changed
19 Jul 1999 288a New director appointed
19 Jul 1999 288a New secretary appointed
19 Jul 1999 288b Secretary resigned
09 Jul 1999 395 Particulars of mortgage/charge
20 Jan 1999 288c Secretary's particulars changed
22 Dec 1998 288a New secretary appointed
17 Dec 1998 288a New director appointed
15 Dec 1998 288b Secretary resigned
05 Nov 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Oct 1998 288a New director appointed
16 Oct 1998 288b Secretary resigned
16 Oct 1998 288b Director resigned
16 Oct 1998 225 Accounting reference date shortened from 30/09/99 to 30/06/99
16 Oct 1998 287 Registered office changed on 16/10/98 from: 1 silk street london EC2Y 8HQ
16 Oct 1998 123 Nc inc already adjusted 13/10/98
16 Oct 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 Oct 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Oct 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Oct 1998 CERTNM Company name changed hackremco (no.1398) LIMITED\certificate issued on 08/10/98
21 Sep 1998 NEWINC Incorporation