- Company Overview for AECOM EUROPE HOLDINGS LIMITED (06765188)
- Filing history for AECOM EUROPE HOLDINGS LIMITED (06765188)
- People for AECOM EUROPE HOLDINGS LIMITED (06765188)
- More for AECOM EUROPE HOLDINGS LIMITED (06765188)
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
|
|
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
|
|
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
|
|
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
|
|
22 Dec 2011 | AP01 | Appointment of Rebecca Jayne Seeley as a director |