Level 9
London
W2 1BQ
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Shaina Kotecha |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of People And Culture, Europe |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | David Edward Cadiot |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(72 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Jonathan David Peter Losyk |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Tom Gillibrand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(74 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Laurence James Catchpole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Director/Company Secretary |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Leslie Chatfield |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(42 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 19 Clappers Meadow Ray Mill Road East Boulters Lock Maidenhead Berkshire SL6 8TT |
Secretary Name | Laurence James Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(44 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(44 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2003) |
Role | Secretary |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Mr Douglas Charles Robert Chalmers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(53 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gubblecote Farm Barn Gubblecote Hertfordshire HP23 4QG |
Director Name | Sergio Casari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2002(53 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | C Claudio Coello 75-7 Izq Madrid 28001 Foreign |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(54 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Murray Leslie Coleman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2006(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2008) |
Role | Cheif Executive Officer |
Correspondence Address | Laurel House Queens Road Richmond Surrey TW10 6JJ |
Director Name | Mr Julian Timothy Daniel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Gordon Adam Anderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Michael Sean Dyke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Patrick Denis Boyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2014) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Miss Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alan John Bates |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(65 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2019) |
Role | Executive General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Heyes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2016) |
Role | Executive General Manager - Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 01 September 2015(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(67 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2018) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mark John Packer |
---|---|
Status | Resigned |
Appointed | 03 April 2017(68 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(69 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Managing Director Of Property, Europe |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | lendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33.1m at £1 | Lend Lease Construction Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £524,587,000 |
Gross Profit | £29,036,000 |
Net Worth | £86,825,000 |
Cash | £51,498,000 |
Current Liabilities | £226,026,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
8 October 2008 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1974 | Delivered 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 |
30 September 2023 | Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 (1 page) |
---|---|
26 September 2023 | Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
9 August 2023 | Termination of appointment of Neil Christopher Martin as a director on 8 August 2023 (1 page) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 March 2023 | Appointment of Tom Gillibrand as a director on 24 March 2023 (2 pages) |
31 October 2022 | Full accounts made up to 30 June 2022 (39 pages) |
12 September 2022 | Registered 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 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page) |
23 September 2021 | Full accounts made up to 30 June 2021 (50 pages) |
14 June 2021 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 11 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Jonathan David Peter Losyk as a director on 28 April 2021 (2 pages) |
12 April 2021 | Appointment of David Edward Cadiot as a director on 7 April 2021 (2 pages) |
19 February 2021 | Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page) |
2 December 2020 | Appointment of Shaina Kotecha as a director on 13 October 2020 (2 pages) |
29 September 2020 | Full accounts made up to 30 June 2020 (43 pages) |
14 July 2020 | Appointment of Ms Rebecca Jayne Seeley as a director on 13 July 2020 (2 pages) |
14 July 2020 | Appointment of Michelle Gaye Letton as a director on 13 July 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Simon William Gorski on 10 February 2017 (2 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 April 2020 | Director's details changed for Mr Thomas Lachlan Mackellar on 18 June 2018 (2 pages) |
16 December 2019 | Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page) |
30 September 2019 | Termination of appointment of Daniel Labbad as a director on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Lisa White as a director on 6 September 2019 (1 page) |
23 August 2019 | Full accounts made up to 30 June 2019 (35 pages) |
3 June 2019 | Termination of appointment of Alan John Bates as a director on 3 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Mr Daniel Labbad on 1 January 2019 (2 pages) |
26 March 2019 | Termination of appointment of Mark Boor as a director on 19 March 2019 (1 page) |
15 November 2018 | Full accounts made up to 30 June 2018 (37 pages) |
2 July 2018 | Appointment of Mr Daniel Labbad as a director on 26 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Mark Boor as a director on 18 June 2018 (2 pages) |
19 June 2018 | Appointment of Mrs Lisa White as a director on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Jonathan Michael Emery as a director on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Mark John Packer as a director on 18 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Mark John Packer as a secretary on 18 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Thomas Lachlan Mackellar as a director on 18 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Simon William Gorski on 17 February 2018 (2 pages) |
6 March 2018 | Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of John David Clark as a director on 20 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page) |
10 October 2017 | Appointment of Peter Dominic Leonard as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Peter Dominic Leonard as a director on 9 October 2017 (2 pages) |
29 September 2017 | Full accounts made up to 30 June 2017 (45 pages) |
29 September 2017 | Full accounts made up to 30 June 2017 (45 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 April 2017 | Appointment of Mark John Packer as a secretary on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mark John Packer as a secretary on 3 April 2017 (2 pages) |
8 February 2017 | Appointment of John David Clark as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of John David Clark as a director on 6 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 30 June 2016 (46 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (46 pages) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Statement of capital on 29 June 2016
|
29 June 2016 | Statement by Directors (2 pages) |
29 June 2016 | Solvency Statement dated 24/06/16 (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Statement by Directors (2 pages) |
29 June 2016 | Statement of capital on 29 June 2016
|
29 June 2016 | Solvency Statement dated 24/06/16 (2 pages) |
23 June 2016 | Termination of appointment of Timothy Peach as a director on 15 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Lisa Veronica Gledhill as a director on 22 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Timothy Peach as a director on 15 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Lisa Veronica Gledhill as a director on 22 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 February 2016 | Termination of appointment of Robert Stephen Shed as a director on 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Robert Stephen Shed as a director on 31 December 2015 (1 page) |
7 November 2015 | Full accounts made up to 30 June 2015 (39 pages) |
7 November 2015 | Full accounts made up to 30 June 2015 (39 pages) |
7 September 2015 | Appointment of Jennifer Draper as a secretary on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Jennifer Draper as a secretary on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Jennifer Draper as a secretary on 1 September 2015 (2 pages) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 September 2014 | Full accounts made up to 30 June 2014 (40 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (40 pages) |
13 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Neil Christopher Martin on 24 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Neil Christopher Martin on 24 March 2014 (2 pages) |
25 March 2014 | Appointment of Mr Neil Christopher Martin as a director (2 pages) |
25 March 2014 | Appointment of Mr Robert Stephen Shed as a director (2 pages) |
25 March 2014 | Appointment of Mr Robert Stephen Shed as a director (2 pages) |
25 March 2014 | Appointment of Mr Neil Christopher Martin as a director (2 pages) |
24 March 2014 | Appointment of Mr Gordon Ray as a director (2 pages) |
24 March 2014 | Appointment of Mr Alan John Bates as a director (2 pages) |
24 March 2014 | Appointment of Mr Alan John Bates as a director (2 pages) |
24 March 2014 | Appointment of Mr Gordon Ray as a director (2 pages) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Patrick Boyle as a director (1 page) |
15 January 2014 | Termination of appointment of Patrick Boyle as a director (1 page) |
9 January 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
9 January 2014 | Termination of appointment of Gordon Anderson as a director (1 page) |
9 January 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
9 January 2014 | Termination of appointment of Gordon Anderson as a director (1 page) |
16 October 2013 | Full accounts made up to 30 June 2013 (48 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (48 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
22 May 2013 | Termination of appointment of Michael Dyke as a director (1 page) |
22 May 2013 | Appointment of Mr Timothy Peach as a director (2 pages) |
22 May 2013 | Appointment of Mr Timothy Peach as a director (2 pages) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 May 2013 | Termination of appointment of Michael Dyke as a director (1 page) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
21 May 2013 | Termination of appointment of Alistair Cutts as a secretary (1 page) |
21 May 2013 | Termination of appointment of Alistair Cutts as a secretary (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
12 March 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
21 December 2012 | Appointment of Victoria Elizabeth Quinlan as a director (2 pages) |
21 December 2012 | Appointment of Victoria Elizabeth Quinlan as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
10 December 2012 | Termination of appointment of Nick Saclley as a director (1 page) |
10 December 2012 | Termination of appointment of Nick Saclley as a director (1 page) |
22 October 2012 | Full accounts made up to 30 June 2012 (41 pages) |
22 October 2012 | Full accounts made up to 30 June 2012 (41 pages) |
8 August 2012 | Appointment of David Raymond John Mckenzie as a director (2 pages) |
8 August 2012 | Appointment of David Raymond John Mckenzie as a director (2 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Secretary's details changed for Alistair Cutts on 1 September 2011 (1 page) |
10 April 2012 | Secretary's details changed for Alistair Cutts on 1 September 2011 (1 page) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Secretary's details changed for Alistair Cutts on 1 September 2011 (1 page) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (42 pages) |
31 October 2011 | Appointment of Patrick Denis Boyle as a director (2 pages) |
31 October 2011 | Appointment of Nick Anthony Saclley as a director (2 pages) |
31 October 2011 | Appointment of Nick Anthony Saclley as a director (2 pages) |
31 October 2011 | Appointment of Patrick Denis Boyle as a director (2 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (42 pages) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
30 September 2011 | Termination of appointment of Julian Daniel as a director (1 page) |
30 September 2011 | Termination of appointment of Julian Daniel as a director (1 page) |
26 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
26 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
25 August 2011 | Termination of appointment of Daniel Labbad as a director (1 page) |
25 August 2011 | Termination of appointment of Daniel Labbad as a director (1 page) |
9 August 2011 | Memorandum and Articles of Association (33 pages) |
9 August 2011 | Memorandum and Articles of Association (33 pages) |
22 July 2011 | Appointment of Michael Sean Dyke as a director (2 pages) |
22 July 2011 | Appointment of Michael Sean Dyke as a director (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
9 May 2011 | Termination of appointment of John Spanswick as a director (1 page) |
9 May 2011 | Termination of appointment of John Spanswick as a director (1 page) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Memorandum and Articles of Association (38 pages) |
22 March 2011 | Memorandum and Articles of Association (38 pages) |
11 March 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 11 March 2011 (1 page) |
22 February 2011 | Company name changed bovis lend lease LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed bovis lend lease LIMITED\certificate issued on 22/02/11
|
14 December 2010 | Termination of appointment of Peter Varga as a director (1 page) |
14 December 2010 | Termination of appointment of Peter Varga as a director (1 page) |
1 December 2010 | Termination of appointment of Peter Jacobs as a director (1 page) |
1 December 2010 | Termination of appointment of Peter Jacobs as a director (1 page) |
8 November 2010 | Appointment of Mr Glenn Kondo as a director (2 pages) |
8 November 2010 | Appointment of Gordon Adam Anderson as a director (2 pages) |
8 November 2010 | Appointment of Mr Glenn Kondo as a director (2 pages) |
8 November 2010 | Appointment of Gordon Adam Anderson as a director (2 pages) |
5 November 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
5 November 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (40 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (40 pages) |
12 October 2010 | Termination of appointment of Anthony Lenehan as a director (1 page) |
12 October 2010 | Termination of appointment of Anthony Lenehan as a director (1 page) |
10 August 2010 | Appointment of Mr Daniel Labbad as a director (2 pages) |
10 August 2010 | Appointment of Mr Daniel Labbad as a director (2 pages) |
7 June 2010 | Termination of appointment of Charles Pollard as a director (1 page) |
7 June 2010 | Termination of appointment of Charles Pollard as a director (1 page) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony Stephen Lenehan on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony Stephen Lenehan on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony Stephen Lenehan on 1 October 2009 (2 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (35 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (35 pages) |
7 October 2009 | Director's details changed for Julian Timothy Daniel on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian Timothy Daniel on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian Timothy Daniel on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julian Timothy Daniel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter John Jacobs on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter Varga on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Edward Spanswick on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter Varga on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julian Timothy Daniel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Edward Spanswick on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter Varga on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julian Timothy Daniel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter John Jacobs on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter John Jacobs on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Edward Spanswick on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Alistair Cutts on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Alistair Cutts on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Alistair Cutts on 5 October 2009 (1 page) |
15 May 2009 | Director's change of particulars / peter varga / 15/05/2009 (1 page) |
15 May 2009 | Appointment terminated director paul johnson (1 page) |
15 May 2009 | Director's change of particulars / peter varga / 15/05/2009 (1 page) |
15 May 2009 | Appointment terminated director paul johnson (1 page) |
15 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Resolutions
|
14 January 2009 | Director's change of particulars / peter varga / 11/11/2008 (1 page) |
14 January 2009 | Director's change of particulars / peter varga / 11/11/2008 (1 page) |
11 December 2008 | Appointment terminated director murray coleman (1 page) |
11 December 2008 | Appointment terminated director murray coleman (1 page) |
13 October 2008 | Full accounts made up to 30 June 2008 (31 pages) |
13 October 2008 | Full accounts made up to 30 June 2008 (31 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
14 July 2008 | Appointment terminated director richard vining (1 page) |
14 July 2008 | Appointment terminated director richard vining (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
10 October 2007 | Full accounts made up to 30 June 2007 (30 pages) |
10 October 2007 | Full accounts made up to 30 June 2007 (30 pages) |
16 July 2007 | Ad 29/06/07--------- £ si 25000000@1=25000000 £ ic 8100000/33100000 (2 pages) |
16 July 2007 | Ad 29/06/07--------- £ si 25000000@1=25000000 £ ic 8100000/33100000 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
11 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
17 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
17 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Ad 15/06/06--------- £ si 1000@1=1000 £ ic 8100001/8101001 (2 pages) |
30 June 2006 | Ad 15/06/06--------- £ si 1000@1=1000 £ ic 8100001/8101001 (2 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
27 June 2006 | Nc inc already adjusted 15/06/06 (1 page) |
27 June 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 8100000/8100001 (2 pages) |
27 June 2006 | Nc inc already adjusted 15/06/06 (1 page) |
27 June 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 8100000/8100001 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
5 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 April 2006 | Location of register of members (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
14 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members
|
15 April 2005 | Return made up to 09/04/05; full list of members
|
21 December 2004 | Full accounts made up to 30 June 2004 (21 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (21 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 09/04/04; no change of members (8 pages) |
26 April 2004 | Return made up to 09/04/04; no change of members (8 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
29 November 2003 | Full accounts made up to 30 June 2003 (22 pages) |
29 November 2003 | Full accounts made up to 30 June 2003 (22 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
22 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
13 May 2002 | Return made up to 09/04/02; full list of members (9 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (9 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (22 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (22 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house, northolt road, harrow, middx HA2 0EE (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house, northolt road, harrow, middx HA2 0EE (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (4 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (4 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
3 February 2000 | Memorandum and Articles of Association (38 pages) |
3 February 2000 | Memorandum and Articles of Association (38 pages) |
1 February 2000 | Company name changed bovis construction LIMITED\certificate issued on 01/02/00 (2 pages) |
1 February 2000 | Company name changed bovis construction LIMITED\certificate issued on 01/02/00 (2 pages) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
8 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
21 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Director's particulars changed (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
30 June 1996 | Auditor's resignation (1 page) |
30 June 1996 | Auditor's resignation (1 page) |
14 May 1996 | Return made up to 09/04/96; full list of members (10 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members (10 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
28 April 1995 | Return made up to 09/04/95; no change of members (8 pages) |
28 April 1995 | Return made up to 09/04/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (23 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (23 pages) |
6 January 1994 | Resolutions
|
6 January 1994 | Ad 10/12/93--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages) |
6 January 1994 | Ad 10/12/93--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages) |
23 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
23 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
6 December 1991 | Resolutions
|
6 December 1991 | Resolutions
|
24 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
19 July 1988 | Full accounts made up to 31 December 1987 (18 pages) |
19 July 1988 | Full accounts made up to 31 December 1987 (18 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
30 April 1985 | Accounts made up to 31 December 1984 (18 pages) |
30 April 1985 | Accounts made up to 31 December 1984 (18 pages) |
2 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
2 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
21 January 1984 | Memorandum and Articles of Association (11 pages) |
21 January 1984 | Memorandum and Articles of Association (11 pages) |
23 May 1983 | Accounts made up to 31 December 1982 (12 pages) |
23 May 1983 | Accounts made up to 31 December 1982 (12 pages) |
17 May 1982 | Accounts made up to 31 December 1981 (12 pages) |
17 May 1982 | Accounts made up to 31 December 1981 (12 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (13 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (13 pages) |
21 July 1980 | Particulars of mortgage/charge (2 pages) |
21 July 1980 | Particulars of mortgage/charge (2 pages) |
8 July 1980 | Particulars of mortgage/charge (2 pages) |
8 July 1980 | Particulars of mortgage/charge (2 pages) |
16 May 1980 | Accounts made up to 31 December 1979 (11 pages) |
16 May 1980 | Accounts made up to 31 December 1979 (11 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (11 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (11 pages) |
31 May 1978 | Accounts made up to 31 December 1977 (13 pages) |
31 May 1978 | Accounts made up to 31 December 1977 (13 pages) |
27 June 1977 | Accounts made up to 31 December 1976 (13 pages) |
27 June 1977 | Accounts made up to 31 December 1976 (13 pages) |
23 August 1976 | Accounts made up to 31 December 1975 (9 pages) |
23 August 1976 | Accounts made up to 31 December 1975 (9 pages) |
18 April 1975 | Accounts made up to 30 September 1974 (7 pages) |
18 April 1975 | Accounts made up to 30 September 1974 (7 pages) |
28 June 1974 | Particulars of mortgage/charge (5 pages) |
28 June 1974 | Particulars of mortgage/charge (5 pages) |
15 May 1973 | Company name changed\certificate issued on 15/05/73 (2 pages) |
15 May 1973 | Company name changed\certificate issued on 15/05/73 (2 pages) |
19 April 1971 | Company name changed\certificate issued on 19/04/71 (3 pages) |
19 April 1971 | Company name changed\certificate issued on 19/04/71 (3 pages) |
17 November 1967 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1967 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1965 | Particulars of mortgage/charge (4 pages) |
9 December 1965 | Particulars of mortgage/charge (4 pages) |
7 April 1949 | Certificate of incorporation (1 page) |
7 April 1949 | Certificate of incorporation (1 page) |
7 April 1949 | Incorporation (15 pages) |
7 April 1949 | Incorporation (15 pages) |