AECOM CORPORATION HOLDINGS (UK) LIMITED
Company number 03039328
- Company Overview for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- Filing history for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- People for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- Charges for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
- More for AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
15 Apr 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
04 May 2022 | AA | Accounts for a small company made up to 1 October 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
08 Jun 2021 | SH08 | Change of share class name or designation | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 May 2021
|
|
08 Jun 2021 | MA | Memorandum and Articles of Association | |
21 May 2021 | AA | Full accounts made up to 2 October 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
06 Nov 2020 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
23 Jan 2020 | AA | Full accounts made up to 27 September 2019 | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
09 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
30 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr David John Price on 30 May 2019 | |
28 May 2019 | PSC05 | Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 |