ATKINSRÉALIS UK INTERNATIONAL LIMITED
Company number 01091953
- Company Overview for ATKINSRÉALIS UK INTERNATIONAL LIMITED (01091953)
- Filing history for ATKINSRÉALIS UK INTERNATIONAL LIMITED (01091953)
- People for ATKINSRÉALIS UK INTERNATIONAL LIMITED (01091953)
- Charges for ATKINSRÉALIS UK INTERNATIONAL LIMITED (01091953)
- More for ATKINSRÉALIS UK INTERNATIONAL LIMITED (01091953)
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) |
---|---|---|---|
09 Oct 2017 | TM02 | Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 | |
09 Oct 2017 | AP03 | Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of Richard Webster as a director on 31 August 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Christopher Laine Birdsong on 16 June 2017 | |
04 Jul 2017 | PSC05 | Change of details for Atkins Gamma Limited as a person with significant control on 11 April 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Richard Webster on 9 January 2017 | |
10 Nov 2016 | AP01 | Appointment of Mr Richard Webster as a director on 4 November 2016 | |
10 Nov 2016 | AP03 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 | |
08 Nov 2016 | AP03 | Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Richard Webster as a secretary on 4 November 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Simon Christopher Moon on 16 September 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
28 Jun 2016 | TM01 | Termination of appointment of Sara Elizabeth Anne Lipscombe-Nott as a director on 20 June 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Martin Alexander Chalmers as a director on 1 April 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Oct 2015 | TM01 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 30 September 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Geoffrey Alan Robins as a director on 3 April 2015 | |
14 Jan 2015 | AD03 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT | |
05 Jan 2015 | TM01 | Termination of appointment of David James Tonkin as a director on 30 December 2014 | |
23 Dec 2014 | AD02 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT |