Advanced company searchLink opens in new window

CARILLION LGS LIMITED

Company number 03198709

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)
21 Mar 2012 TM01 Termination of appointment of Alan Hayward as a director
09 Mar 2012 AP01 Appointment of Colin Macpherson as a director
09 Mar 2012 AP01 Appointment of Matthew Clement Hugh Gill as a director
06 Feb 2012 AP01 Appointment of Richard John Howson as a director
04 Jan 2012 TM01 Termination of appointment of John Mcdonough as a director
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
07 Nov 2011 AP01 Appointment of Paul Dean Russell as a director
30 Sep 2011 TM01 Termination of appointment of Matthew Gill as a director
28 Sep 2011 TM01 Termination of appointment of Antony Gates as a director
22 Sep 2011 TM01 Termination of appointment of Colin Scargill as a director
22 Sep 2011 AP01 Appointment of Mr John Christopher Platt as a director
01 Aug 2011 TM01 Termination of appointment of Ian Wollam as a director
01 Aug 2011 TM01 Termination of appointment of Joseph Ledwidge as a director
16 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
12 Apr 2011 CERTNM Company name changed carillion highway maintenance LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
05 Apr 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 CH01 Director's details changed for Mr Antony Richard Gates on 1 March 2011
01 Oct 2010 AP01 Appointment of Alan Hayward as a director
30 Sep 2010 AP01 Appointment of Matthew Clement Hugh Gill as a director
28 Sep 2010 TM01 Termination of appointment of Richard Ladd as a director
27 Sep 2010 TM01 Termination of appointment of Adam Green as a director
25 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2010 CC04 Statement of company's objects
17 Aug 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010
21 Jul 2010 AD01 Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 21 July 2010