Advanced company searchLink opens in new window

R.J. LENDRUM LIMITED

Company number 01241267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2009 CH01 Director's details changed for Robert James Neale on 1 October 2009
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH01 Director's details changed for Mark John Hicks on 1 October 2009
16 Jul 2009 AA Accounts made up to 31 December 2008
27 Nov 2008 363a Return made up to 10/11/08; full list of members
07 Aug 2008 AA Accounts made up to 31 December 2007
02 Jun 2008 288c Secretary's change of particulars / fred hayhurst / 01/05/2008
10 Jan 2008 288b Director resigned
16 Nov 2007 363a Return made up to 10/11/07; full list of members
16 Nov 2007 190 Location of debenture register
26 Oct 2007 288a New director appointed
04 Sep 2007 288a New secretary appointed
04 Sep 2007 288b Secretary resigned
24 Jul 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 363a Return made up to 10/11/06; full list of members
02 Nov 2006 AA Accounts made up to 31 December 2005
10 Nov 2005 363a Return made up to 10/11/05; full list of members
02 Nov 2005 AA Accounts made up to 31 December 2004
06 May 2005 287 Registered office changed on 06/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD
06 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Nov 2004 363a Return made up to 10/11/04; full list of members
25 Nov 2004 288b Director resigned
25 Nov 2004 288a New director appointed