Advanced company searchLink opens in new window

LENDLEASE BLUEWATER LIMITED

Company number 06551840

Filter by category

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)
23 Nov 2016 AA Full accounts made up to 30 June 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
22 Jun 2016 AA Full accounts made up to 30 June 2015
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
24 Sep 2014 SH20 Statement by Directors
24 Sep 2014 SH19 Statement of capital on 24 September 2014
  • GBP 1
24 Sep 2014 CAP-SS Solvency Statement dated 24/09/14
24 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 24/09/2014
23 Sep 2014 AA Full accounts made up to 30 June 2014
23 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300,000,001
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
20 Mar 2014 AD02 Register inspection address has been changed
04 Dec 2013 AA Full accounts made up to 30 June 2013
27 Nov 2013 TM01 Termination of appointment of Georgina Scott as a director
27 Nov 2013 AP01 Appointment of Mr Ray Boswell as a director
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
05 Aug 2013 CH01 Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013
05 Apr 2013 AA Full accounts made up to 30 June 2012
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
08 Nov 2012 TM01 Termination of appointment of Daniel Labbad as a director