- Company Overview for GOLDER ASSOCIATES (UK) LIMITED (01125149)
- Filing history for GOLDER ASSOCIATES (UK) LIMITED (01125149)
- People for GOLDER ASSOCIATES (UK) LIMITED (01125149)
- Charges for GOLDER ASSOCIATES (UK) LIMITED (01125149)
- Registers for GOLDER ASSOCIATES (UK) LIMITED (01125149)
- More for GOLDER ASSOCIATES (UK) LIMITED (01125149)
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) |
---|---|---|---|
06 Jul 2021 | PSC02 | Notification of Wsp Uk Limited as a person with significant control on 8 June 2021 | |
06 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
28 May 2021 | MR04 | Satisfaction of charge 011251490008 in full | |
27 May 2021 | MR04 | Satisfaction of charge 7 in full | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
26 Feb 2016 | TM02 | Termination of appointment of Elizabeth Jayne Glare Cooper as a secretary on 31 December 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Simon Copping on 13 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Simon Copping as a director on 13 October 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | TM01 | Termination of appointment of Mark Fintan Gilligan as a director on 15 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Dr David Russell Vaughan Jones as a director on 15 June 2015 | |
20 May 2015 | MR05 | All of the property or undertaking has been released from charge 011251490008 |