- Company Overview for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- Filing history for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- People for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- Registers for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- More for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
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) |
---|---|---|---|
12 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 December 2012
|
|
12 Dec 2012 | SH02 | Sub-division of shares on 22 November 2012 | |
12 Dec 2012 | SH02 | Consolidation of shares on 22 November 2012 | |
12 Dec 2012 | SH15 | Reduction of capital following redenomination. Statement of capital on 12 December 2012 | |
12 Dec 2012 | CC04 | Statement of company's objects | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | SH14 | Redenomination of shares. Statement of capital 22 November 2012 | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Apr 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Howard Thomas Hicks on 19 January 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Joy Lynn Harris on 19 January 2011 | |
08 Feb 2011 | CH03 | Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 | |
16 Mar 2010 | AD01 | Registered office address changed from , 5 St. Georges Road, Wimbledon, London, SW19 4DR on 16 March 2010 | |
16 Mar 2010 | TM02 | Termination of appointment of Lawrence Comber as a secretary | |
16 Mar 2010 | AP03 | Appointment of Jeanne Cornell Baughman as a secretary | |
10 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
12 Jan 2010 | AP03 | Appointment of Lawrence David Comber as a secretary | |
10 Jan 2010 | AP01 | Appointment of Howard Thomas Hicks as a director | |
10 Jan 2010 | AP01 |
Appointment of Joy Lynn Harris as a director
|