Advanced company searchLink opens in new window

AECOM DESIGN BUILD (HOLDINGS) LIMITED

Company number 03620676

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 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
02 Jun 2023 AA Accounts for a small company made up to 30 September 2022
31 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
23 Jun 2022 AA Accounts for a small company made up to 1 October 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 May 2021 AA Accounts for a small company made up to 2 October 2020
09 Nov 2020 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Apr 2020 AA Accounts for a small company made up to 27 September 2019
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
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 Aecom Holdings 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
02 May 2019 AA Full accounts made up to 28 September 2018
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
04 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
19 Apr 2018 AA Full accounts made up to 29 September 2017
12 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
08 Sep 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