Advanced company searchLink opens in new window

AECOM HOLDINGS LIMITED

Company number 03745592

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)
29 Apr 2010 CH01 Director's details changed for Kevin Allan Corbett on 1 April 2010
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 114
17 Aug 2009 MEM/ARTS Memorandum and Articles of Association
12 Aug 2009 CERTNM Company name changed aecom uk LIMITED\certificate issued on 13/08/09
06 Aug 2009 AA Full accounts made up to 3 October 2008
21 May 2009 AUD Auditor's resignation
21 Apr 2009 353 Location of register of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from, marlborough house, upper marlborough road, st albans, hertfordshire, AL1 3UT
09 Apr 2009 363a Return made up to 01/04/09; full list of members
09 Apr 2009 288b Appointment terminated director stephanie hunter
27 Jan 2009 288b Appointment terminated director david odgers
29 Oct 2008 AA Group of companies' accounts made up to 28 September 2007
03 Apr 2008 363a Return made up to 01/04/08; full list of members
19 Oct 2007 AA Group of companies' accounts made up to 29 September 2006
03 Jun 2007 288a New director appointed
04 Apr 2007 363a Return made up to 01/04/07; full list of members
05 Nov 2006 AA Group of companies' accounts made up to 30 September 2005
28 Jul 2006 244 Delivery ext'd 3 mth 30/09/05
05 Apr 2006 363a Return made up to 01/04/06; full list of members
17 Nov 2005 288a New director appointed
17 Nov 2005 288a New director appointed
14 Nov 2005 SA Statement of affairs
14 Nov 2005 88(2)R Ad 12/10/05--------- £ si 1@1=1 £ ic 111/112
11 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2005 AA Group of companies' accounts made up to 1 October 2004