- Company Overview for ARCADIS GROUP LIMITED (02950545)
- Filing history for ARCADIS GROUP LIMITED (02950545)
- People for ARCADIS GROUP LIMITED (02950545)
- Charges for ARCADIS GROUP LIMITED (02950545)
- More for ARCADIS GROUP LIMITED (02950545)
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) |
---|---|---|---|
25 Jul 2016 | TM01 | Termination of appointment of Mathew John Riley as a director on 25 July 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 | |
18 Sep 2015 | CERTNM |
Company name changed ec harris group LIMITED\certificate issued on 18/09/15
|
|
23 Jul 2015 | AUD | Auditor's resignation | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AP01 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 | |
07 Jul 2015 | AUD | Auditor's resignation | |
02 Jun 2015 | TM01 | Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 | |
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
04 Mar 2014 | AP01 | Appointment of Mr Peter Vincent Madden as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Alan Geoffrey Brookes as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Graham Kean as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 | |
11 Jan 2013 | MISC | Aud stat 519 | |
04 Jan 2013 | AUD | Auditor's resignation | |
31 Dec 2012 | MISC | Section 519 | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |