- Company Overview for STANTEC UK LIMITED (01188070)
- Filing history for STANTEC UK LIMITED (01188070)
- People for STANTEC UK LIMITED (01188070)
- Charges for STANTEC UK LIMITED (01188070)
- More for STANTEC UK LIMITED (01188070)
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 2018 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
30 Aug 2018 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 30 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Gina Paola Maloney as a secretary on 3 August 2018 | |
02 Jan 2018 | PSC05 | Change of details for Mwh Europe Limited as a person with significant control on 29 December 2017 | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | CONNOT | Change of name notice | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | MR01 | Registration of charge 011880700007, created on 17 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 1 January 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
08 Sep 2015 | AA | Full accounts made up to 2 January 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr David Anthony Smith as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Wilhelmus Maria Eugene Drossaert as a director on 8 June 2015 | |
27 May 2015 | CH01 | Director's details changed for Dr Wilhelmus Maria Eugene Drossaert on 27 May 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Terriers House Amersham Road High Wycombe Bucks HP13 5AJ to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 13 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AA | Full accounts made up to 3 January 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Garry John Sanderson as a director on 3 September 2014 |