Advanced company searchLink opens in new window

AECOM EUROPE HOLDINGS LIMITED

Company number 06765188

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)
23 Dec 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016
22 Nov 2016 AD01 Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
27 Oct 2016 AD01 Registered office address changed from Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016
12 Oct 2016 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016
12 Oct 2016 TM01 Termination of appointment of Karen Jane Booth as a director on 7 October 2016
11 Jul 2016 TM02 Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016
05 Jul 2016 AA Full accounts made up to 2 October 2015
28 Jan 2016 AP03 Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016
28 Jan 2016 TM02 Termination of appointment of Ian James Adamson as a secretary on 25 January 2016
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,002
03 Jul 2015 AA Full accounts made up to 3 October 2014
07 Apr 2015 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 1 April 2015
07 Apr 2015 AP01 Appointment of Mrs Karen Jane Booth as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Stephen James Morriss as a director on 1 April 2015
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,002
08 Jul 2014 AA Full accounts made up to 27 September 2013
16 Jan 2014 TM01 Termination of appointment of William Hanway as a director
02 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100,002
04 Jul 2013 AA Full accounts made up to 30 September 2012
05 Feb 2013 TM01 Termination of appointment of Rebecca Seeley as a director
05 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 30 September 2011
11 Apr 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 21/12/2011 as it was not properly delivered
22 Dec 2011 AP01 Appointment of Rebecca Jayne Seeley as a director