LENDLEASE (ELEPHANT & CASTLE) LIMITED
Company number 07196467
- Company Overview for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- Filing history for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- People for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- Charges for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
- More for LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)
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) |
---|---|---|---|
18 Jun 2018 | AP01 | Appointment of Justin Davies as a director on 18 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 | |
22 May 2018 | AP01 | Appointment of Mr John David Clark as a director on 22 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Rebecca Seeley as a director on 11 May 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
10 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Rebecca Seeley as a director on 27 January 2017 | |
22 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
29 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Nov 2015 | AP01 | Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of James Robert Walsh as a director on 30 October 2015 | |
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 | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
29 Dec 2014 | AP01 | Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 | |
01 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
10 Jul 2014 | AP01 | Appointment of Ms Claire Marianne Pettett as a director |