Advanced company searchLink opens in new window

LENDLEASE CHELMSFORD MEADOWS LIMITED

Company number 03851171

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)
06 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
13 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
04 Jul 2022 TM01 Termination of appointment of Jessica Mary Walker as a director on 30 June 2022
04 Jul 2022 AP01 Appointment of James Andras Lovatt as a director on 30 June 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
22 Oct 2021 TM01 Termination of appointment of Mark John Packer as a director on 22 October 2021
12 Oct 2021 AA Full accounts made up to 30 June 2021
23 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
19 Oct 2020 AA Full accounts made up to 30 June 2020
21 Jul 2020 AP01 Appointment of Miss Jessica Mary Walker as a director on 16 July 2020
20 Jul 2020 TM01 Termination of appointment of Cheryl Ann Lane as a director on 16 July 2020
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
06 Nov 2019 AA Full accounts made up to 30 June 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
24 Oct 2018 AA Full accounts made up to 30 June 2018
19 Oct 2017 AA Full accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
03 Nov 2016 AA Full accounts made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
11 Apr 2016 AA Full accounts made up to 30 June 2015
23 Mar 2016 TM01 Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016