- Company Overview for AECOM UKHOLDCO1 LIMITED (09924878)
- Filing history for AECOM UKHOLDCO1 LIMITED (09924878)
- People for AECOM UKHOLDCO1 LIMITED (09924878)
- Registers for AECOM UKHOLDCO1 LIMITED (09924878)
- More for AECOM UKHOLDCO1 LIMITED (09924878)
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) |
---|---|---|---|
03 Jul 2019 | TM01 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 10 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 | |
29 May 2019 | AD02 | Register inspection address has been 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 | |
23 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
02 Jan 2019 | AD02 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to St George's House 5 st. George's Road Wimbledon London SW19 4DR | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 28 September 2018 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
12 Sep 2017 | AP01 | Appointment of Mr David John Price as a director on 21 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Jan 2017 | AD03 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | |
06 Nov 2016 | TM01 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD03 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | |
01 Feb 2016 | AD02 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | |
29 Jan 2016 | CH01 | Director's details changed for Mrs Karen Jane Booth on 19 January 2016 | |
29 Jan 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 September 2016 | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|