Advanced company searchLink opens in new window

AECOM GR2 LIMITED

Company number 08755026

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)
05 Oct 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
09 Aug 2017 PSC05 Change of details for Urs Gr1 Limited as a person with significant control on 9 August 2017
09 Aug 2017 CERTNM Company name changed urs GR2 LIMITED\certificate issued on 09/08/17
  • CONNOT ‐ Change of name notice
19 Jun 2017 AA Full accounts made up to 30 September 2016
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
23 Jan 2017 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
06 Nov 2016 TM01 Termination of appointment of Karen Jane Booth as a director on 7 October 2016
28 Oct 2016 TM01 Termination of appointment of Karen Jane Booth as a director on 7 October 2016
01 Jul 2016 AA Full accounts made up to 2 October 2015
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • USD 555,000,001
01 Feb 2016 AD02 Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ England to Jones Day 21 Tudor Street London EC4Y 0DJ
29 Jan 2016 CH01 Director's details changed for Mrs Karen Jane Booth on 19 January 2016
12 Nov 2015 AP01 Appointment of Karen Jane Booth as a director on 9 November 2015
09 Nov 2015 AP03 Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015
09 Nov 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015
09 Nov 2015 TM02 Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015
16 Sep 2015 AUD Auditor's resignation
31 Jul 2015 MISC Section 519.
13 Jul 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
24 Jun 2015 AA Full accounts made up to 17 October 2014
11 May 2015 TM01 Termination of appointment of Christopher James Joseph Lynch as a director on 20 March 2015
21 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • USD 555,000,001
06 Feb 2015 AD01 Registered office address changed from Washington House Birchwood Park Avenue Warrington Cheshire WA3 6GR United Kingdom to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015
12 Jan 2015 AP01 Appointment of Christopher James Joseph Lynch as a director on 5 January 2015