Advanced company searchLink opens in new window

LENDLEASE CONSULTING (EUROPE) LIMITED

Company number 03826968

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)
12 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2011 MEM/ARTS Memorandum and Articles of Association
11 Mar 2011 AD01 Registered office address changed from 20 Triton Street London NW1 3BF England on 11 March 2011
11 Mar 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011
22 Feb 2011 CERTNM Company name changed bovis lend lease consulting LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
03 Feb 2011 AP01 Appointment of Mr Paul Francis Gandy as a director
03 Feb 2011 TM01 Termination of appointment of David Sutton as a director
14 Oct 2010 AA Full accounts made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
10 Aug 2010 AP01 Appointment of Mr Daniel Labbad as a director
07 Jun 2010 TM01 Termination of appointment of Charles Pollard as a director
18 Nov 2009 AA Full accounts made up to 30 June 2009
19 Oct 2009 CH01 Director's details changed for David Sutton on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Ian David Robinson on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Barry Frederick Taylor on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Beverley Edward John Dew on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Alistair Cutts on 1 October 2009
17 Aug 2009 363a Return made up to 12/08/09; full list of members
09 Jul 2009 MEM/ARTS Memorandum and Articles of Association
29 Jun 2009 288a Director appointed ian david robinson
23 Jun 2009 CERTNM Company name changed lend lease projects LIMITED\certificate issued on 26/06/09
15 May 2009 288b Appointment terminated director paul johnson
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1