Advanced company searchLink opens in new window

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED

Company number 03902700

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)
03 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
29 Aug 2018 COCOMP Order of court to wind up
13 Aug 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 9 August 2018
13 Aug 2018 TM01 Termination of appointment of Westley Maffei as a director on 9 August 2018
13 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 8 August 2018
13 Aug 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 8 August 2018
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Francis Robin Herzberg on 2 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015