Advanced company searchLink opens in new window

LENDLEASE BLUEWATER LIMITED

Company number 06551840

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 Nov 2012 AP01 Appointment of Victoria Elizabeth Quinlan as a director
02 Jul 2012 TM01 Termination of appointment of Richard Cable as a director
22 May 2012 AA Full accounts made up to 30 June 2011
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011
09 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 June 2010
23 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
27 Jan 2010 AA Full accounts made up to 30 June 2009
19 Nov 2009 AD01 Registered office address changed from 19 Hanover Square London W1S 1HY on 19 November 2009
11 Nov 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 9 November 2009
11 Nov 2009 CH01 Director's details changed for Miss Georgina Jane Scott on 9 November 2009
11 Nov 2009 CH01 Director's details changed for Daniel Labbad on 9 November 2009
15 Oct 2009 AP01 Appointment of Richard Malcolm Cable as a director
09 Oct 2009 CH01 Director's details changed for Daniel Labbad on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Miss Georgina Jane Scott on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 1 October 2009
28 Apr 2009 288a Director appointed daniel labbad logged form
14 Apr 2009 363a Return made up to 01/04/09; full list of members
26 Aug 2008 288c Director's change of particulars / daniel labbad / 22/08/2008
26 Aug 2008 288a Director appointed daniel labbad
11 Jul 2008 88(2) Ad 30/06/08\gbp si 300000000@1=300000000\gbp ic 1/300000001\
08 Jul 2008 288a Secretary appointed thanalakshmi janandran
03 Jul 2008 288a Director appointed georgina jane scott
01 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association