- Company Overview for ARTELIA PROJECTS UK LIMITED (03913368)
- Filing history for ARTELIA PROJECTS UK LIMITED (03913368)
- People for ARTELIA PROJECTS UK LIMITED (03913368)
- More for ARTELIA PROJECTS UK LIMITED (03913368)
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 2019 | TM01 | Termination of appointment of Dominique Marcel Combe as a director on 30 June 2019 | |
24 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
12 Jan 2018 | TM01 | Termination of appointment of Philip James Boulcott as a director on 31 December 2017 | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Philip Frederick William Michael Brumby as a director on 18 June 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to High Holborn House 52-54 High Holborn London WC1V 6RL on 8 March 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Dominique Marcel Combe on 25 January 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Colin James Morrell as a director on 15 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Philip Frederick William Michael Brumby as a director on 1 December 2016 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
23 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Colin James Morrell on 2 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Colin James Morrell on 24 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Philip Frederick William Michael Brumby as a director on 31 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Colin James Morrell on 27 January 2015 | |
27 Jan 2015 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Robert Heathfield as a director on 31 December 2014 |