Company NameLendlease Construction (Europe) Limited
Company StatusActive
Company Number00467006
CategoryPrivate Limited Company
Incorporation Date7 April 1949(75 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon William Gorski
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(67 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleExecutive General Manager
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(68 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameShaina Kotecha
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(71 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of People And Culture, Europe
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameDavid Edward Cadiot
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(72 years after company formation)
Appointment Duration2 years, 11 months
RoleExecutive General Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameJonathan David Peter Losyk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Tom Gillibrand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(74 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLaurence James Catchpole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleDirector/Company Secretary
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameLeslie Chatfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(42 years after company formation)
Appointment Duration12 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Clappers Meadow
Ray Mill Road East Boulters Lock
Maidenhead
Berkshire
SL6 8TT
Secretary NameLaurence James Catchpole
NationalityBritish
StatusResigned
Appointed09 April 1991(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(44 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameDennis Bate
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(44 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2004)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 January 1994(44 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2003)
RoleSecretary
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMr Douglas Charles Robert Chalmers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(53 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGubblecote Farm Barn
Gubblecote
Hertfordshire
HP23 4QG
Director NameSergio Casari
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2002(53 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressC Claudio Coello 75-7 Izq
Madrid
28001
Foreign
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(54 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed08 September 2003(54 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(56 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMurray Leslie Coleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2006(57 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2008)
RoleCheif Executive Officer
Correspondence AddressLaurel House
Queens Road
Richmond
Surrey
TW10 6JJ
Director NameMr Julian Timothy Daniel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(57 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(59 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameGordon Adam Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMichael Sean Dyke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(62 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(62 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePatrick Denis Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(62 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2014)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(64 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alan John Bates
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(65 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2019)
RoleExecutive General Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Heyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(65 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2016)
RoleExecutive General Manager - Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed01 September 2015(66 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 February 2018)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMark John Packer
StatusResigned
Appointed03 April 2017(68 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2018)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(69 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(69 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleManaging Director Of Property, Europe
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(64 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33.1m at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£524,587,000
Gross Profit£29,036,000
Net Worth£86,825,000
Cash£51,498,000
Current Liabilities£226,026,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

8 October 2008Delivered on: 11 October 2008
Satisfied on: 20 January 2010
Persons entitled: Buckingham Holdings Limited

Classification: Performance deposit deed
Secured details: £5,287.50 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit balance see image for full details.
Fully Satisfied
15 November 1984Delivered on: 22 November 1984
Satisfied on: 4 February 2010
Persons entitled: St Martins Property Investments Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Each and every performance bond described in the agreement dated 15-11-84.
Fully Satisfied
9 June 1980Delivered on: 19 June 1980
Satisfied on: 26 March 2010
Persons entitled: Electricity Supplies Nominees Limited

Classification: Supplemental agreement
Secured details: All monies due under the terms of the charge.
Particulars: Agreement for the assignment by way of security of obtained in relation to sub-contractors' obligations contained in the first supplemental agreement.
Fully Satisfied
7 June 1974Delivered on: 28 June 1974
Satisfied on: 17 July 2006
Persons entitled: Lloyds Bank International LTD

Classification: Oral charge
Secured details: All monies due or to become due from bovis limited and/or subsidiaries of bovis limited to the chargee on any account whatsoever.
Particulars: Bovis house, northolt road harrow middx.
Fully Satisfied

Filing History

30 September 2023Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 (1 page)
26 September 2023Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
9 August 2023Termination of appointment of Neil Christopher Martin as a director on 8 August 2023 (1 page)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 March 2023Appointment of Tom Gillibrand as a director on 24 March 2023 (2 pages)
31 October 2022Full accounts made up to 30 June 2022 (39 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page)
23 September 2021Full accounts made up to 30 June 2021 (50 pages)
14 June 2021Termination of appointment of Victoria Elizabeth Quinlan as a director on 11 June 2021 (1 page)
10 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
28 April 2021Appointment of Jonathan David Peter Losyk as a director on 28 April 2021 (2 pages)
12 April 2021Appointment of David Edward Cadiot as a director on 7 April 2021 (2 pages)
19 February 2021Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page)
2 December 2020Appointment of Shaina Kotecha as a director on 13 October 2020 (2 pages)
29 September 2020Full accounts made up to 30 June 2020 (43 pages)
14 July 2020Appointment of Ms Rebecca Jayne Seeley as a director on 13 July 2020 (2 pages)
14 July 2020Appointment of Michelle Gaye Letton as a director on 13 July 2020 (2 pages)
28 April 2020Director's details changed for Mr Simon William Gorski on 10 February 2017 (2 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 April 2020Director's details changed for Mr Thomas Lachlan Mackellar on 18 June 2018 (2 pages)
16 December 2019Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page)
30 September 2019Termination of appointment of Daniel Labbad as a director on 30 September 2019 (1 page)
30 September 2019Termination of appointment of Lisa White as a director on 6 September 2019 (1 page)
23 August 2019Full accounts made up to 30 June 2019 (35 pages)
3 June 2019Termination of appointment of Alan John Bates as a director on 3 June 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr Daniel Labbad on 1 January 2019 (2 pages)
26 March 2019Termination of appointment of Mark Boor as a director on 19 March 2019 (1 page)
15 November 2018Full accounts made up to 30 June 2018 (37 pages)
2 July 2018Appointment of Mr Daniel Labbad as a director on 26 June 2018 (2 pages)
19 June 2018Appointment of Mr Mark Boor as a director on 18 June 2018 (2 pages)
19 June 2018Appointment of Mrs Lisa White as a director on 18 June 2018 (2 pages)
18 June 2018Appointment of Jonathan Michael Emery as a director on 18 June 2018 (2 pages)
18 June 2018Appointment of Mr Mark John Packer as a director on 18 June 2018 (2 pages)
18 June 2018Termination of appointment of Mark John Packer as a secretary on 18 June 2018 (1 page)
18 June 2018Appointment of Mr Thomas Lachlan Mackellar as a director on 18 June 2018 (2 pages)
14 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Simon William Gorski on 17 February 2018 (2 pages)
6 March 2018Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages)
5 March 2018Termination of appointment of John David Clark as a director on 20 February 2018 (1 page)
5 March 2018Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page)
10 October 2017Appointment of Peter Dominic Leonard as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Peter Dominic Leonard as a director on 9 October 2017 (2 pages)
29 September 2017Full accounts made up to 30 June 2017 (45 pages)
29 September 2017Full accounts made up to 30 June 2017 (45 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 April 2017Appointment of Mark John Packer as a secretary on 3 April 2017 (2 pages)
5 April 2017Appointment of Mark John Packer as a secretary on 3 April 2017 (2 pages)
8 February 2017Appointment of John David Clark as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of John David Clark as a director on 6 February 2017 (2 pages)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
7 January 2017Full accounts made up to 30 June 2016 (46 pages)
7 January 2017Full accounts made up to 30 June 2016 (46 pages)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
29 June 2016Resolutions
  • RES13 ‐ The share premium account be reduced. 24/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2016Statement of capital on 29 June 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement by Directors (2 pages)
29 June 2016Solvency Statement dated 24/06/16 (2 pages)
29 June 2016Resolutions
  • RES13 ‐ The share premium account be reduced. 24/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2016Statement by Directors (2 pages)
29 June 2016Statement of capital on 29 June 2016
  • GBP 1,000
(4 pages)
29 June 2016Solvency Statement dated 24/06/16 (2 pages)
23 June 2016Termination of appointment of Timothy Peach as a director on 15 June 2016 (1 page)
23 June 2016Termination of appointment of Lisa Veronica Gledhill as a director on 22 June 2016 (1 page)
23 June 2016Termination of appointment of Timothy Peach as a director on 15 June 2016 (1 page)
23 June 2016Termination of appointment of Lisa Veronica Gledhill as a director on 22 June 2016 (1 page)
10 June 2016Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages)
10 June 2016Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 33,101,000
(7 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 33,101,000
(7 pages)
2 February 2016Termination of appointment of Robert Stephen Shed as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Robert Stephen Shed as a director on 31 December 2015 (1 page)
7 November 2015Full accounts made up to 30 June 2015 (39 pages)
7 November 2015Full accounts made up to 30 June 2015 (39 pages)
7 September 2015Appointment of Jennifer Draper as a secretary on 1 September 2015 (2 pages)
7 September 2015Appointment of Jennifer Draper as a secretary on 1 September 2015 (2 pages)
7 September 2015Appointment of Jennifer Draper as a secretary on 1 September 2015 (2 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33,101,000
(8 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33,101,000
(8 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33,101,000
(8 pages)
23 September 2014Full accounts made up to 30 June 2014 (40 pages)
23 September 2014Full accounts made up to 30 June 2014 (40 pages)
13 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 33,101,000
(8 pages)
2 May 2014Director's details changed for Mr Neil Christopher Martin on 24 March 2014 (2 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 33,101,000
(8 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 33,101,000
(8 pages)
2 May 2014Director's details changed for Mr Neil Christopher Martin on 24 March 2014 (2 pages)
25 March 2014Appointment of Mr Neil Christopher Martin as a director (2 pages)
25 March 2014Appointment of Mr Robert Stephen Shed as a director (2 pages)
25 March 2014Appointment of Mr Robert Stephen Shed as a director (2 pages)
25 March 2014Appointment of Mr Neil Christopher Martin as a director (2 pages)
24 March 2014Appointment of Mr Gordon Ray as a director (2 pages)
24 March 2014Appointment of Mr Alan John Bates as a director (2 pages)
24 March 2014Appointment of Mr Alan John Bates as a director (2 pages)
24 March 2014Appointment of Mr Gordon Ray as a director (2 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
15 January 2014Termination of appointment of Patrick Boyle as a director (1 page)
15 January 2014Termination of appointment of Patrick Boyle as a director (1 page)
9 January 2014Termination of appointment of Georgina Scott as a director (1 page)
9 January 2014Termination of appointment of Gordon Anderson as a director (1 page)
9 January 2014Termination of appointment of Georgina Scott as a director (1 page)
9 January 2014Termination of appointment of Gordon Anderson as a director (1 page)
16 October 2013Full accounts made up to 30 June 2013 (48 pages)
16 October 2013Full accounts made up to 30 June 2013 (48 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
22 May 2013Termination of appointment of Michael Dyke as a director (1 page)
22 May 2013Appointment of Mr Timothy Peach as a director (2 pages)
22 May 2013Appointment of Mr Timothy Peach as a director (2 pages)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 May 2013Termination of appointment of Michael Dyke as a director (1 page)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
21 May 2013Termination of appointment of Alistair Cutts as a secretary (1 page)
21 May 2013Termination of appointment of Alistair Cutts as a secretary (1 page)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
12 March 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
12 March 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
21 December 2012Appointment of Victoria Elizabeth Quinlan as a director (2 pages)
21 December 2012Appointment of Victoria Elizabeth Quinlan as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
10 December 2012Termination of appointment of Nick Saclley as a director (1 page)
10 December 2012Termination of appointment of Nick Saclley as a director (1 page)
22 October 2012Full accounts made up to 30 June 2012 (41 pages)
22 October 2012Full accounts made up to 30 June 2012 (41 pages)
8 August 2012Appointment of David Raymond John Mckenzie as a director (2 pages)
8 August 2012Appointment of David Raymond John Mckenzie as a director (2 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Secretary's details changed for Alistair Cutts on 1 September 2011 (1 page)
10 April 2012Secretary's details changed for Alistair Cutts on 1 September 2011 (1 page)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Secretary's details changed for Alistair Cutts on 1 September 2011 (1 page)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
31 October 2011Full accounts made up to 30 June 2011 (42 pages)
31 October 2011Appointment of Patrick Denis Boyle as a director (2 pages)
31 October 2011Appointment of Nick Anthony Saclley as a director (2 pages)
31 October 2011Appointment of Nick Anthony Saclley as a director (2 pages)
31 October 2011Appointment of Patrick Denis Boyle as a director (2 pages)
31 October 2011Full accounts made up to 30 June 2011 (42 pages)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 September 2011Termination of appointment of Julian Daniel as a director (1 page)
30 September 2011Termination of appointment of Julian Daniel as a director (1 page)
26 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
26 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
25 August 2011Termination of appointment of Daniel Labbad as a director (1 page)
25 August 2011Termination of appointment of Daniel Labbad as a director (1 page)
9 August 2011Memorandum and Articles of Association (33 pages)
9 August 2011Memorandum and Articles of Association (33 pages)
22 July 2011Appointment of Michael Sean Dyke as a director (2 pages)
22 July 2011Appointment of Michael Sean Dyke as a director (2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2011Termination of appointment of John Spanswick as a director (1 page)
9 May 2011Termination of appointment of John Spanswick as a director (1 page)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
22 March 2011Memorandum and Articles of Association (38 pages)
22 March 2011Memorandum and Articles of Association (38 pages)
11 March 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 (1 page)
11 March 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 (1 page)
22 February 2011Company name changed bovis lend lease LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed bovis lend lease LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Termination of appointment of Peter Varga as a director (1 page)
14 December 2010Termination of appointment of Peter Varga as a director (1 page)
1 December 2010Termination of appointment of Peter Jacobs as a director (1 page)
1 December 2010Termination of appointment of Peter Jacobs as a director (1 page)
8 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
8 November 2010Appointment of Gordon Adam Anderson as a director (2 pages)
8 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
8 November 2010Appointment of Gordon Adam Anderson as a director (2 pages)
5 November 2010Appointment of Paul Francis Gandy as a director (2 pages)
5 November 2010Appointment of Paul Francis Gandy as a director (2 pages)
14 October 2010Full accounts made up to 30 June 2010 (40 pages)
14 October 2010Full accounts made up to 30 June 2010 (40 pages)
12 October 2010Termination of appointment of Anthony Lenehan as a director (1 page)
12 October 2010Termination of appointment of Anthony Lenehan as a director (1 page)
10 August 2010Appointment of Mr Daniel Labbad as a director (2 pages)
10 August 2010Appointment of Mr Daniel Labbad as a director (2 pages)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anthony Stephen Lenehan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anthony Stephen Lenehan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anthony Stephen Lenehan on 1 October 2009 (2 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2009Full accounts made up to 30 June 2009 (35 pages)
19 October 2009Full accounts made up to 30 June 2009 (35 pages)
7 October 2009Director's details changed for Julian Timothy Daniel on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Julian Timothy Daniel on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Julian Timothy Daniel on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian Timothy Daniel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter John Jacobs on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Edward Spanswick on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian Timothy Daniel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Edward Spanswick on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian Timothy Daniel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter John Jacobs on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Peter John Jacobs on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Edward Spanswick on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Alistair Cutts on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Alistair Cutts on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Alistair Cutts on 5 October 2009 (1 page)
15 May 2009Director's change of particulars / peter varga / 15/05/2009 (1 page)
15 May 2009Appointment terminated director paul johnson (1 page)
15 May 2009Director's change of particulars / peter varga / 15/05/2009 (1 page)
15 May 2009Appointment terminated director paul johnson (1 page)
15 April 2009Return made up to 09/04/09; full list of members (5 pages)
15 April 2009Return made up to 09/04/09; full list of members (5 pages)
21 March 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest 03/03/2009
(2 pages)
21 March 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest 03/03/2009
(2 pages)
14 January 2009Director's change of particulars / peter varga / 11/11/2008 (1 page)
14 January 2009Director's change of particulars / peter varga / 11/11/2008 (1 page)
11 December 2008Appointment terminated director murray coleman (1 page)
11 December 2008Appointment terminated director murray coleman (1 page)
13 October 2008Full accounts made up to 30 June 2008 (31 pages)
13 October 2008Full accounts made up to 30 June 2008 (31 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
14 July 2008Appointment terminated director richard vining (1 page)
14 July 2008Appointment terminated director richard vining (1 page)
10 April 2008Return made up to 09/04/08; full list of members (6 pages)
10 April 2008Return made up to 09/04/08; full list of members (6 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
10 October 2007Full accounts made up to 30 June 2007 (30 pages)
10 October 2007Full accounts made up to 30 June 2007 (30 pages)
16 July 2007Ad 29/06/07--------- £ si 25000000@1=25000000 £ ic 8100000/33100000 (2 pages)
16 July 2007Ad 29/06/07--------- £ si 25000000@1=25000000 £ ic 8100000/33100000 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Nc inc already adjusted 29/06/07 (1 page)
11 July 2007Nc inc already adjusted 29/06/07 (1 page)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
17 April 2007Full accounts made up to 30 June 2006 (22 pages)
17 April 2007Full accounts made up to 30 June 2006 (22 pages)
10 April 2007Return made up to 09/04/07; full list of members (3 pages)
10 April 2007Return made up to 09/04/07; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
17 July 2006Declaration of satisfaction of mortgage/charge (1 page)
17 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Ad 15/06/06--------- £ si 1000@1=1000 £ ic 8100001/8101001 (2 pages)
30 June 2006Ad 15/06/06--------- £ si 1000@1=1000 £ ic 8100001/8101001 (2 pages)
30 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Nc inc already adjusted 15/06/06 (1 page)
27 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 8100000/8100001 (2 pages)
27 June 2006Nc inc already adjusted 15/06/06 (1 page)
27 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 8100000/8100001 (2 pages)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
5 May 2006Full accounts made up to 30 June 2005 (21 pages)
5 May 2006Full accounts made up to 30 June 2005 (21 pages)
18 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 April 2006Location of register of members (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
14 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
14 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 December 2004Full accounts made up to 30 June 2004 (21 pages)
21 December 2004Full accounts made up to 30 June 2004 (21 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
26 April 2004Return made up to 09/04/04; no change of members (8 pages)
26 April 2004Return made up to 09/04/04; no change of members (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
29 November 2003Full accounts made up to 30 June 2003 (22 pages)
29 November 2003Full accounts made up to 30 June 2003 (22 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (3 pages)
22 April 2003Return made up to 09/04/03; full list of members (9 pages)
22 April 2003Return made up to 09/04/03; full list of members (9 pages)
2 January 2003Full accounts made up to 30 June 2002 (22 pages)
2 January 2003Full accounts made up to 30 June 2002 (22 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
13 May 2002Return made up to 09/04/02; full list of members (9 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Return made up to 09/04/02; full list of members (9 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (3 pages)
11 January 2002Full accounts made up to 30 June 2001 (19 pages)
11 January 2002Full accounts made up to 30 June 2001 (19 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
14 May 2001Return made up to 09/04/01; full list of members (8 pages)
14 May 2001Return made up to 09/04/01; full list of members (8 pages)
5 April 2001Full accounts made up to 30 June 2000 (22 pages)
5 April 2001Full accounts made up to 30 June 2000 (22 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house, northolt road, harrow, middx HA2 0EE (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house, northolt road, harrow, middx HA2 0EE (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (4 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (4 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
12 May 2000Return made up to 09/04/00; full list of members (9 pages)
12 May 2000Return made up to 09/04/00; full list of members (9 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
3 February 2000Memorandum and Articles of Association (38 pages)
3 February 2000Memorandum and Articles of Association (38 pages)
1 February 2000Company name changed bovis construction LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed bovis construction LIMITED\certificate issued on 01/02/00 (2 pages)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
7 September 1999Full accounts made up to 31 December 1998 (20 pages)
7 September 1999Full accounts made up to 31 December 1998 (20 pages)
16 April 1999Return made up to 09/04/99; full list of members (8 pages)
16 April 1999Return made up to 09/04/99; full list of members (8 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (20 pages)
10 September 1998Full accounts made up to 31 December 1997 (20 pages)
8 May 1998Return made up to 09/04/98; no change of members (6 pages)
8 May 1998Return made up to 09/04/98; no change of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (20 pages)
22 September 1997Full accounts made up to 31 December 1996 (20 pages)
21 April 1997Return made up to 09/04/97; no change of members (6 pages)
21 April 1997Return made up to 09/04/97; no change of members (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
2 August 1996Director's particulars changed (1 page)
2 August 1996Director's particulars changed (1 page)
15 July 1996Full accounts made up to 31 December 1995 (23 pages)
15 July 1996Full accounts made up to 31 December 1995 (23 pages)
30 June 1996Auditor's resignation (1 page)
30 June 1996Auditor's resignation (1 page)
14 May 1996Return made up to 09/04/96; full list of members (10 pages)
14 May 1996Return made up to 09/04/96; full list of members (10 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (23 pages)
4 May 1995Full accounts made up to 31 December 1994 (23 pages)
28 April 1995Return made up to 09/04/95; no change of members (8 pages)
28 April 1995Return made up to 09/04/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
4 May 1994Full accounts made up to 31 December 1993 (23 pages)
4 May 1994Full accounts made up to 31 December 1993 (23 pages)
6 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 January 1994Ad 10/12/93--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages)
6 January 1994Ad 10/12/93--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages)
23 June 1993Full accounts made up to 31 December 1992 (6 pages)
23 June 1993Full accounts made up to 31 December 1992 (6 pages)
17 July 1992Full accounts made up to 31 December 1991 (17 pages)
17 July 1992Full accounts made up to 31 December 1991 (17 pages)
6 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991Full accounts made up to 31 December 1990 (18 pages)
24 July 1991Full accounts made up to 31 December 1990 (18 pages)
21 June 1990Full accounts made up to 31 December 1989 (17 pages)
21 June 1990Full accounts made up to 31 December 1989 (17 pages)
20 July 1989Full accounts made up to 31 December 1988 (18 pages)
20 July 1989Full accounts made up to 31 December 1988 (18 pages)
19 July 1988Full accounts made up to 31 December 1987 (18 pages)
19 July 1988Full accounts made up to 31 December 1987 (18 pages)
13 August 1987Full accounts made up to 31 December 1986 (18 pages)
13 August 1987Full accounts made up to 31 December 1986 (18 pages)
18 June 1986Full accounts made up to 31 December 1985 (17 pages)
18 June 1986Full accounts made up to 31 December 1985 (17 pages)
30 April 1985Accounts made up to 31 December 1984 (18 pages)
30 April 1985Accounts made up to 31 December 1984 (18 pages)
2 May 1984Accounts made up to 31 December 1983 (13 pages)
2 May 1984Accounts made up to 31 December 1983 (13 pages)
21 January 1984Memorandum and Articles of Association (11 pages)
21 January 1984Memorandum and Articles of Association (11 pages)
23 May 1983Accounts made up to 31 December 1982 (12 pages)
23 May 1983Accounts made up to 31 December 1982 (12 pages)
17 May 1982Accounts made up to 31 December 1981 (12 pages)
17 May 1982Accounts made up to 31 December 1981 (12 pages)
29 May 1981Accounts made up to 31 December 1980 (13 pages)
29 May 1981Accounts made up to 31 December 1980 (13 pages)
21 July 1980Particulars of mortgage/charge (2 pages)
21 July 1980Particulars of mortgage/charge (2 pages)
8 July 1980Particulars of mortgage/charge (2 pages)
8 July 1980Particulars of mortgage/charge (2 pages)
16 May 1980Accounts made up to 31 December 1979 (11 pages)
16 May 1980Accounts made up to 31 December 1979 (11 pages)
28 June 1979Accounts made up to 31 December 1978 (11 pages)
28 June 1979Accounts made up to 31 December 1978 (11 pages)
31 May 1978Accounts made up to 31 December 1977 (13 pages)
31 May 1978Accounts made up to 31 December 1977 (13 pages)
27 June 1977Accounts made up to 31 December 1976 (13 pages)
27 June 1977Accounts made up to 31 December 1976 (13 pages)
23 August 1976Accounts made up to 31 December 1975 (9 pages)
23 August 1976Accounts made up to 31 December 1975 (9 pages)
18 April 1975Accounts made up to 30 September 1974 (7 pages)
18 April 1975Accounts made up to 30 September 1974 (7 pages)
28 June 1974Particulars of mortgage/charge (5 pages)
28 June 1974Particulars of mortgage/charge (5 pages)
15 May 1973Company name changed\certificate issued on 15/05/73 (2 pages)
15 May 1973Company name changed\certificate issued on 15/05/73 (2 pages)
19 April 1971Company name changed\certificate issued on 19/04/71 (3 pages)
19 April 1971Company name changed\certificate issued on 19/04/71 (3 pages)
17 November 1967Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1967Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1965Particulars of mortgage/charge (4 pages)
9 December 1965Particulars of mortgage/charge (4 pages)
7 April 1949Certificate of incorporation (1 page)
7 April 1949Certificate of incorporation (1 page)
7 April 1949Incorporation (15 pages)
7 April 1949Incorporation (15 pages)