- Company Overview for AECOM CSD LIMITED (07902679)
- Filing history for AECOM CSD LIMITED (07902679)
- People for AECOM CSD LIMITED (07902679)
- Insolvency for AECOM CSD LIMITED (07902679)
- More for AECOM CSD LIMITED (07902679)
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) |
---|---|---|---|
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
09 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Marcello Barone on 28 May 2019 | |
28 May 2019 | PSC05 | Change of details for Aecom Europe Holdings Ltd as a person with significant control on 28 May 2019 | |
28 May 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 8 February 2019 | |
28 May 2019 | AD01 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of David Mark Whitehouse as a director on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Ian James Adamson as a director on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Marcello Barone as a director on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso as a director on 8 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
25 Oct 2018 | TM01 | Termination of appointment of Michael John Hennessy as a director on 15 October 2018 | |
04 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 | |
20 Oct 2016 | AA | Full accounts made up to 2 October 2015 | |
19 Oct 2016 | AD01 | Registered office address changed from Aecom House 63-77 Victoria Street St Albans Herts AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 19 October 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Michael John Hennessy as a director on 21 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
03 Jul 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 | |
21 Feb 2015 | AA | Full accounts made up to 27 September 2013 |