Advanced company searchLink opens in new window

AECOM CORPORATION HOLDINGS (UK) LIMITED

Company number 03039328

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)
01 Apr 2009 288a Director appointed john bernard gerrard horgan
01 Apr 2009 288a Director appointed jerome phillipe munro lafon
01 Apr 2009 288a Director appointed geoffrey michael redwood
03 Mar 2009 AA Full accounts made up to 27 April 2008
29 May 2008 288b Appointment terminated director geoffrey redwood
29 May 2008 288b Appointment terminated director jerome munro-lafon
29 May 2008 288b Appointment terminated director john nutt
20 May 2008 288b Appointment terminated director ronald wall
12 May 2008 AA Full accounts made up to 29 April 2007
30 Apr 2008 363a Return made up to 29/03/08; full list of members
31 Mar 2008 288a Director appointed john lloyd nutt
31 Mar 2008 288a Director appointed geoffrey michael redwood
31 Mar 2008 288a Director appointed jerome philippe munro-lafon
06 Feb 2008 287 Registered office changed on 06/02/08 from: scott house basing view basingstoke hampshire RG21 4JG
23 Oct 2007 288b Director resigned
23 Oct 2007 288a New director appointed
05 Jun 2007 AA Full accounts made up to 30 April 2006
29 Mar 2007 363a Return made up to 29/03/07; full list of members
07 Jul 2006 363s Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
19 Jun 2006 88(2)R Ad 03/05/06--------- £ si 1200@.1=120 £ ic 7270396/7270516
02 Mar 2006 88(3) Particulars of contract relating to shares
02 Mar 2006 88(2)R Ad 29/04/05--------- £ si 279824@1.34=374964 £ ic 6895432/7270396
02 Mar 2006 122 £ ic 6937422/6895432 01/11/05 £ sr 41990@1=41990
09 Feb 2006 122 £ ic 7052202/6937422 29/04/05 £ sr 114780@1=114780
11 Jan 2006 395 Particulars of mortgage/charge