AECOM CORPORATION HOLDINGS (UK) LIMITED
Company number 03039328
- Company Overview for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- Filing history for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- People for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- Charges for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- More for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
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) |
---|---|---|---|
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 | |
21 Oct 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018 | |
30 May 2018 | AA | Full accounts made up to 29 September 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
08 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 | |
19 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
23 Dec 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | SH20 | Statement by Directors | |
28 Nov 2016 | SH19 |
Statement of capital on 28 November 2016
|
|
28 Nov 2016 | CAP-SS | Solvency Statement dated 28/11/16 | |
28 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
27 Oct 2016 | AD01 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 | |
26 Oct 2016 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 | |
08 Oct 2016 | AA | Full accounts made up to 2 October 2015 | |
11 Jul 2016 | TM02 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Jan 2016 | AP03 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 | |
29 Jan 2016 | TM02 | Termination of appointment of Lawrence David Comber as a secretary on 25 January 2016 | |
29 Jan 2016 | TM02 | Termination of appointment of Matthew James Robinson as a secretary on 25 January 2016 |