- Company Overview for JONES LANG LASALLE LIMITED (01188567)
- Filing history for JONES LANG LASALLE LIMITED (01188567)
- People for JONES LANG LASALLE LIMITED (01188567)
- Charges for JONES LANG LASALLE LIMITED (01188567)
- More for JONES LANG LASALLE LIMITED (01188567)
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) |
---|---|---|---|
16 Nov 2016 | AP01 | Appointment of Mr Andrew Michael Renshaw as a director on 4 November 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Stephan Marais Louw as a secretary on 4 November 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jul 2016 | TM01 | Termination of appointment of Guy John Grainger as a director on 30 June 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
21 Dec 2015 | AP01 | Appointment of Mr Thomas Mark Wynne Burton Smith as a director on 18 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AP03 | Appointment of Mr Stephan Marais Louw as a secretary on 26 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Amanda Jane Bruce as a secretary on 26 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Mark Stupples on 1 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Christopher Lane Macfarlane on 1 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Andrew Robertson Irvine on 1 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Alasdair Neacal Mackillop Humphrey on 1 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Richard Howling on 1 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Richard Charles Batten on 1 April 2014 | |
21 Jan 2015 | CH03 | Secretary's details changed for Amanda Jane Bruce on 1 April 2014 | |
22 Dec 2014 | AP01 | Appointment of Mrs Maria Dimitrova Grigorova as a director on 16 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Stephen James Cresswell as a director on 16 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from 22 Hanover Square London W1S 1JA on 9 April 2014 | |
25 Mar 2014 | MISC | Section 519 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
23 Oct 2013 | TM01 | Termination of appointment of Robert Knight as a director |