- Company Overview for AWRP HOLDING CO LIMITED (08717836)
- Filing history for AWRP HOLDING CO LIMITED (08717836)
- People for AWRP HOLDING CO LIMITED (08717836)
- Charges for AWRP HOLDING CO LIMITED (08717836)
- More for AWRP HOLDING CO LIMITED (08717836)
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) |
---|---|---|---|
15 Jul 2022 | PSC02 | Notification of Amey Infrastructure Management (2) Limited as a person with significant control on 9 January 2019 | |
30 May 2022 | AP01 | Appointment of Mr Nicholas John Dawson as a director on 19 May 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Joseph Mark Linney as a director on 31 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 30 March 2022 | |
30 Mar 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 30 March 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
13 Jan 2022 | CERTNM |
Company name changed ameycespa (awrp) holding co LIMITED\certificate issued on 13/01/22
|
|
14 Sep 2021 | AP01 | Appointment of Mr Joseph Mark Linney as a director on 7 September 2021 | |
13 Sep 2021 | PSC05 | Change of details for Equitix Concessions 3 Ltd as a person with significant control on 10 March 2020 | |
05 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Sep 2021 | TM01 | Termination of appointment of Andrew David Clapp as a director on 24 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Richard Daniel Knight on 31 July 2017 | |
17 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Richard Daniel Knight on 10 March 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Philip Arthur Skerman as a director on 13 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Fabio D'alonzo as a director on 13 July 2020 | |
14 Jul 2020 | PSC05 | Change of details for Equitix Concessions 3 Ltd as a person with significant control on 10 March 2020 | |
27 Apr 2020 | AP01 | Appointment of John Gerard Connelly as a director on 24 April 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Asif Ghafoor as a director on 13 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of John Gerard Connelly as a director on 13 March 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Asif Ghafoor on 16 January 2020 |