Advanced company searchLink opens in new window

AECOM CSD LIMITED

Company number 07902679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RUB 101,185,049
21 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • RUB 101,185,049
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
  • RES15 ‐ Change company name resolution on 2013-03-01
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
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • RUB 101,185,049
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
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • RUB 245,049
14 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • MODEL ARTICLES ‐ Model articles adopted