- Company Overview for ARCADIS UK ME LTD (08786771)
- Filing history for ARCADIS UK ME LTD (08786771)
- People for ARCADIS UK ME LTD (08786771)
- More for ARCADIS UK ME LTD (08786771)
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) |
---|---|---|---|
17 May 2019 | TM01 | Termination of appointment of Randall Stanley Pace as a director on 10 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Eric Stephen Lagerberg as a director on 10 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Timothy Neal as a director on 10 May 2019 | |
17 May 2019 | TM02 | Termination of appointment of Randall Stanley Pace as a secretary on 10 May 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Norman Macleod Garden as a director on 31 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Bradley Thomas Barker as a director on 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2017 | TM01 | Termination of appointment of Lance Kevin Josal as a director on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Timothy Neal as a director on 25 July 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Harold Gene Thompson as a director on 31 May 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Norman Macleod Garden on 17 November 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Bradley Thomas Barker on 6 November 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Todd Charles Lundgren on 6 November 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Lance Kevin Josal on 6 November 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Randall Stanley Pace on 6 November 2015 | |
06 Nov 2015 | CERTNM |
Company name changed rtkl-me LTD\certificate issued on 06/11/15
|
|
06 Nov 2015 | CONNOT | Change of name notice | |
21 Oct 2015 | AP01 | Appointment of Mr Eric Stephen Lagerberg as a director on 21 August 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 |