- Company Overview for ARCADIS GULF O&G LIMITED (01803667)
- Filing history for ARCADIS GULF O&G LIMITED (01803667)
- People for ARCADIS GULF O&G LIMITED (01803667)
- Charges for ARCADIS GULF O&G LIMITED (01803667)
- Insolvency for ARCADIS GULF O&G LIMITED (01803667)
- More for ARCADIS GULF O&G LIMITED (01803667)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2017 | AP01 | Appointment of Dr. Kamiran Ibrahim as a director on 1 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
15 Nov 2016 | AP01 | Appointment of Mr Graham Matthew Reid as a director on 1 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Johannes Gerardus Ijntema as a director on 1 November 2016 | |
11 Nov 2016 | AP03 | Appointment of Ms Carolyn Gaye Jones as a secretary on 1 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of John Huw Williams as a director on 1 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Anne Rosemary Clark as a director on 1 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Fiona Margaret Duncombe as a secretary on 1 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Alan Geoffrey Brookes as a director on 1 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
21 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
12 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD01 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 12 November 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Keith Lawrence Brooks as a director on 1 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2014 | AP01 | Appointment of Mr Alan Geoffrey Brookes as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Timothy Neal as a director |