- Company Overview for ACM ODYSSEY I LIMITED (07315115)
- Filing history for ACM ODYSSEY I LIMITED (07315115)
- People for ACM ODYSSEY I LIMITED (07315115)
- More for ACM ODYSSEY I LIMITED (07315115)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
20 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England to St George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR on 4 November 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 | |
07 Oct 2016 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 5 October 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr. David John Price as a director on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 | |
06 Sep 2016 | AA | Full accounts made up to 2 October 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
11 Jul 2016 | TM02 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 | |
29 Jan 2016 | AP03 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 | |
29 Jan 2016 | TM02 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
12 Jun 2015 | AA | Full accounts made up to 3 October 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 | |
14 Nov 2014 | AP01 | Appointment of Mrs Karen Booth as a director on 31 October 2014 | |
01 Sep 2014 | AA | Full accounts made up to 27 September 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
23 Apr 2014 | AP01 | Appointment of Mr Patrick Paul Flaherty as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Steven Waltho as a director | |
11 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
12 Feb 2013 | TM01 | Termination of appointment of Rebecca Seeley as a director |