Advanced company searchLink opens in new window

UK HIGHWAYS A55 (HOLDINGS) LIMITED

Company number 03600969

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)
09 Nov 2023 MR04 Satisfaction of charge 1 in full
11 Aug 2023 CH01 Director's details changed for Mr Jack Anthony Scott on 21 July 2023
08 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
25 Nov 2022 AP01 Appointment of Jack Anthony Scott as a director on 16 November 2022
16 Oct 2022 TM01 Termination of appointment of Natasha Rouse as a director on 30 September 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
27 Jun 2022 AA Group of companies' accounts made up to 31 March 2022
04 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
23 Jul 2021 PSC05 Change of details for Jlif (Holdings) a55 Limited as a person with significant control on 20 March 2020
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
10 May 2021 AP01 Appointment of Mrs Natasha Rouse as a director on 21 April 2021
14 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
09 Mar 2020 CH01 Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Kashif Rahuf on 9 March 2020
20 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
15 May 2019 AP01 Appointment of Mr Kashif Rahuf as a director on 30 April 2019
15 May 2019 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of David Richard Bradbury as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Johannes Petrus Heemelaar as a director on 30 April 2019
28 Sep 2018 AD02 Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
28 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedge as a secretary on 17 September 2018