- Company Overview for LENDLEASE N0204 BLOCK B LIMITED (05754731)
- Filing history for LENDLEASE N0204 BLOCK B LIMITED (05754731)
- People for LENDLEASE N0204 BLOCK B LIMITED (05754731)
- More for LENDLEASE N0204 BLOCK B LIMITED (05754731)
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) |
---|---|---|---|
01 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
07 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
13 Jan 2014 | AP01 | Appointment of Mr Kevin Edward Chapman as a director | |
13 Jan 2014 | AP01 | Appointment of Ms Georgina Jane Scott as a director | |
13 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Mark Dickinson as a director | |
02 Sep 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
03 Apr 2013 | AP01 | Appointment of Mark Davies Dickinson as a director | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
02 Apr 2013 | AP01 | Appointment of Claire Marianne Pettett as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Stephen Grist as a director | |
28 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Mar 2012 | CH03 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 | |
12 Oct 2011 | TM01 | Termination of appointment of Glenn Kondo as a director | |
12 May 2011 | AD01 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
07 Feb 2011 | AP01 | Appointment of Mr. Stephen Kenneth Grist as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Scott Mosely as a director |