LENDLEASE CONSULTING (EUROPE) LIMITED
Company number 03826968
- Company Overview for LENDLEASE CONSULTING (EUROPE) LIMITED (03826968)
- Filing history for LENDLEASE CONSULTING (EUROPE) LIMITED (03826968)
- People for LENDLEASE CONSULTING (EUROPE) LIMITED (03826968)
- Charges for LENDLEASE CONSULTING (EUROPE) LIMITED (03826968)
- More for LENDLEASE CONSULTING (EUROPE) LIMITED (03826968)
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
|
|
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |