Advanced company searchLink opens in new window

LENDLEASE N0204 BLOCK B LIMITED

Company number 05754731

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)
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
  • GBP 1
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