Advanced company searchLink opens in new window

HASKONINGDHV UK HOLDINGS LIMITED

Company number 02941896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Jan 1995 88(2)R Ad 15/12/94--------- £ si 999998@1=999998 £ ic 2/1000000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 15/12/94--------- £ si 999998@1=999998 £ ic 2/1000000
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Dec 1994 MEM/ARTS Memorandum and Articles of Association
14 Dec 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Dec 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Dec 1994 287 Registered office changed on 14/12/94 from: c/o hackwood secretaries LIMITED, barrington house, 59-67 gresham street, london EC2V 7JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/94 from: c/o hackwood secretaries LIMITED, barrington house, 59-67 gresham street, london EC2V 7JA
14 Dec 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
14 Dec 1994 123 £ nc 1000/2000000 06/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/2000000 06/12/94
30 Nov 1994 CERTNM Company name changed giftjade projects LIMITED\certificate issued on 30/11/94
12 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Oct 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 Oct 1994 287 Registered office changed on 12/10/94 from: 1 mitchell lane, bristol, BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/10/94 from: 1 mitchell lane, bristol, BS1 6BU
23 Jun 1994 NEWINC Incorporation