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)
08 Apr 2010 AA Full accounts made up to 30 June 2009
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
15 Oct 2009 AP01 Appointment of Scott Richard Mosely as a director
15 Oct 2009 TM01 Termination of appointment of Daniel Labbad as a director
09 Oct 2009 CH01 Director's details changed for Glenn Kondo on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Daniel Labbad on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 1 October 2009
10 Aug 2009 288b Appointment terminated director robin caven
02 Jul 2009 AA Full accounts made up to 30 June 2008
22 Jun 2009 288a Director appointed glenn kondo
27 Mar 2009 363a Return made up to 24/03/09; full list of members
23 Feb 2009 288a Director appointed robin graham caven
03 Feb 2009 288b Appointment terminated director paul martin
24 Nov 2008 288b Appointment terminated director joanna brown
26 Aug 2008 288c Director's change of particulars / daniel labbad / 22/08/2008
15 Aug 2008 288a Director appointed daniel labbad
22 Jul 2008 288b Appointment terminated director robin caven
29 Mar 2008 363a Return made up to 24/03/08; full list of members
11 Mar 2008 AA Accounts for a dormant company made up to 30 June 2007
18 Oct 2007 MEM/ARTS Memorandum and Articles of Association
04 Oct 2007 288a New director appointed
28 Sep 2007 CERTNM Company name changed lend lease dormant (no 5) limite d\certificate issued on 28/09/07
26 Sep 2007 288a New director appointed
26 Sep 2007 288b Director resigned
25 Sep 2007 288b Director resigned