- 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) |
---|---|---|---|
30 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
21 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
02 Apr 2013 | AP01 | Appointment of Mr David Mark Whitehouse as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Stephen James Morriss as a director | |
27 Mar 2013 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 27 March 2013 | |
27 Mar 2013 | TM01 | Termination of appointment of Lisa Gledhill as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Geoffrey Willetts as a director | |
27 Mar 2013 | AP01 | Appointment of Ian James Adamson as a director | |
27 Mar 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
14 Mar 2013 | AA01 | Current accounting period extended from 31 August 2013 to 30 September 2013 | |
12 Mar 2013 | CERTNM |
Company name changed bovis lend lease russia LIMITED\certificate issued on 12/03/13
|
|
12 Mar 2013 | CONNOT | Change of name notice | |
25 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
10 Aug 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 August 2012 | |
18 Jul 2012 | CERTNM |
Company name changed rhoneco LIMITED\certificate issued on 18/07/12
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AP03 | Appointment of Thanalakshmi Janandran as a secretary | |
12 Jan 2012 | SH14 | Redenomination of shares. Statement of capital 10 January 2012 | |
09 Jan 2012 | NEWINC |
Incorporation
|