UK HIGHWAYS M40 (HOLDINGS) LIMITED
Company number 02939644
- Company Overview for UK HIGHWAYS M40 (HOLDINGS) LIMITED (02939644)
- Filing history for UK HIGHWAYS M40 (HOLDINGS) LIMITED (02939644)
- People for UK HIGHWAYS M40 (HOLDINGS) LIMITED (02939644)
- Charges for UK HIGHWAYS M40 (HOLDINGS) LIMITED (02939644)
- More for UK HIGHWAYS M40 (HOLDINGS) LIMITED (02939644)
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) |
---|---|---|---|
15 May 2019 | TM01 | Termination of appointment of David Richard Bradbury as a director on 30 April 2019 | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Alan Edward Birch as a director on 4 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Ian Richard Gethin as a director on 4 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
11 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Apr 2018 | CH01 | Director's details changed for Mr David Richard Bradbury on 9 January 2017 | |
29 Jan 2018 | AP01 | Appointment of Mr Alan Edward Birch as a director on 24 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Ian Richard Gethin as a director on 24 January 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Jun 2017 | AP01 | Appointment of Johannes Petrus Heemelaar as a director on 11 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Christian Lucien Corpetti as a director on 11 May 2017 | |
11 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
15 Dec 2016 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
01 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 |