LENDLEASE OVERSEAS HOLDINGS LIMITED
Company number 03807131
- Company Overview for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
- Filing history for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
- People for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
- More for LENDLEASE OVERSEAS HOLDINGS LIMITED (03807131)
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) |
---|---|---|---|
11 Feb 2025 | CH01 | Director's details changed for Mr Geoff Ross Willetts on 11 February 2025 | |
11 Feb 2025 | AP01 | Appointment of Mr Geoff Ross Willetts as a director on 7 February 2025 | |
11 Feb 2025 | TM01 | Termination of appointment of Tom Gillibrand as a director on 7 February 2025 | |
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
07 Feb 2025 | PSC07 | Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 18 December 2024 | |
07 Feb 2025 | PSC02 | Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 18 December 2024 | |
07 Feb 2025 | PSC07 | Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 18 December 2024 | |
06 Jan 2025 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025 | |
11 Dec 2024 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
18 Jul 2024 | TM01 | Termination of appointment of Jae Hee Park as a director on 18 July 2024 | |
18 Jul 2024 | AP01 | Appointment of Mrs Leanne Margaret Leplar as a director on 18 July 2024 | |
29 May 2024 | AA | Full accounts made up to 30 June 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Andrea Ruckstuhl as a director on 17 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Andrea Ruckstuhl on 12 September 2022 | |
15 Sep 2023 | PSC05 | Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
12 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
01 Jul 2023 | TM01 | Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Tom Gillibrand as a director on 27 June 2023 | |
28 Jun 2023 | CH01 | Director's details changed for Jae Hee Park on 27 June 2023 | |
28 Jun 2023 | AP01 | Appointment of Jae Hee Park as a director on 27 June 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 |