LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED
Company number 05804271
- Company Overview for LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED (05804271)
- Filing history for LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED (05804271)
- People for LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED (05804271)
- More for LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED (05804271)
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) |
---|---|---|---|
25 Sep 2018 | AA | Full accounts made up to 30 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
30 Sep 2017 | AA | Full accounts made up to 30 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
04 May 2017 | AD02 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF | |
15 Feb 2017 | TM01 | Termination of appointment of Benjamin Michael O'rourke as a director on 10 February 2016 | |
14 Feb 2017 | AP01 | Appointment of Mr Thomas Lachlan Mackellar as a director on 10 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Mark Boor as a director on 10 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Mark John Packer as a director on 10 February 2017 | |
08 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
01 Jul 2016 | CERTNM |
Company name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
|
|
08 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
14 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
14 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
23 Sep 2014 | AA | Full accounts made up to 30 June 2014 | |
15 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
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 | |
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Steven Paul Fraser as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Neil Martin as a director |