Advanced company searchLink opens in new window

ARCADIS GROUP LIMITED

Company number 02950545

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
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
  • GBP 5,645
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
  • GBP 5,645
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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