- Company Overview for DAMES & MOORE LIMITED (02223084)
- Filing history for DAMES & MOORE LIMITED (02223084)
- People for DAMES & MOORE LIMITED (02223084)
- Insolvency for DAMES & MOORE LIMITED (02223084)
- More for DAMES & MOORE LIMITED (02223084)
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) |
---|---|---|---|
29 May 2018 | AA | Full accounts made up to 29 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr David John Price as a director on 21 August 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
11 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
20 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 2 October 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Aug 2015 | MISC | Section 519. | |
24 Jun 2015 | AA | Full accounts made up to 17 October 2014 | |
13 May 2015 | AP01 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 | |
29 Apr 2015 | AA01 | Current accounting period shortened from 17 October 2015 to 30 September 2015 | |
19 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
12 Dec 2013 | TM01 | Termination of appointment of David Bennison as a director | |
12 Dec 2013 | AP01 | Appointment of Mr John Bernard Gerard Horgan as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from St Georges House, 2Nd Floor 5 St Georges Road London SW19 4DR United Kingdom on 23 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|