LENDLEASE HEALTHCARE TRUSTEE LIMITED
Company number 09449049
- Company Overview for LENDLEASE HEALTHCARE TRUSTEE LIMITED (09449049)
- Filing history for LENDLEASE HEALTHCARE TRUSTEE LIMITED (09449049)
- People for LENDLEASE HEALTHCARE TRUSTEE LIMITED (09449049)
- More for LENDLEASE HEALTHCARE TRUSTEE LIMITED (09449049)
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) |
---|---|---|---|
27 Jul 2018 | AP01 | Appointment of Claire Marianne Pettett as a director on 24 July 2018 | |
14 May 2018 | TM01 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 May 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
05 Dec 2017 | TM01 | Termination of appointment of Amanda Jackman as a director on 8 November 2017 | |
10 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with no updates | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
13 Dec 2016 | AP01 | Appointment of Mr Mark Boor as a director on 2 November 2016 | |
23 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Martin Stevens Coyd as a director on 14 June 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
09 Sep 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
09 Apr 2015 | AA01 | Current accounting period extended from 28 February 2016 to 30 June 2016 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|