AECOM CORPORATION HOLDINGS (UK) LIMITED

03039328
ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8FA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 26 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 27 Buy now
04 May 2022 accounts Annual Accounts 27 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2021 resolution Resolution 1 Buy now
08 Jun 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jun 2021 capital Return of Allotment of shares 3 Buy now
08 Jun 2021 incorporation Memorandum Articles 20 Buy now
21 May 2021 accounts Annual Accounts 28 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 officers Appointment of director (Mrs Joanne Lucy Lang) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Cheryl Rosalind Mccall) 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 26 Buy now
14 Aug 2019 officers Change of particulars for secretary (Mr Bolaji Moruf Taiwo) 1 Buy now
09 Jul 2019 accounts Annual Accounts 25 Buy now
30 May 2019 officers Change of particulars for director (Mrs Cheryl Rosalind Mccall) 2 Buy now
30 May 2019 officers Change of particulars for director (Mr David John Price) 2 Buy now
28 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 officers Appointment of secretary (Mr Bolaji Moruf Taiwo) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Patrick Paul Flaherty) 1 Buy now
21 Oct 2018 officers Appointment of director (Mrs Cheryl Rosalind Mccall) 2 Buy now
30 May 2018 accounts Annual Accounts 23 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 officers Appointment of director (Mr David John Price) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Rebecca Elizabeth Hemshall) 1 Buy now
19 Jun 2017 accounts Annual Accounts 18 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 officers Termination of appointment of secretary (Jenni Therese Klassen) 1 Buy now
14 Dec 2016 resolution Resolution 22 Buy now
28 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Nov 2016 capital Statement of capital (Section 108) 5 Buy now
28 Nov 2016 insolvency Solvency Statement dated 28/11/16 1 Buy now
28 Nov 2016 resolution Resolution 2 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2016 capital Return of Allotment of shares 4 Buy now
27 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 officers Appointment of secretary (Mrs Jenni Therese Klassen) 2 Buy now
08 Oct 2016 accounts Annual Accounts 16 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Andrew Philip Poole) 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 officers Appointment of secretary (Mr Andrew Philip Poole) 2 Buy now
29 Jan 2016 officers Termination of appointment of secretary (Lawrence David Comber) 1 Buy now
29 Jan 2016 officers Termination of appointment of secretary (Matthew James Robinson) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (John Bernard Gerard Horgan) 1 Buy now
15 Dec 2015 officers Appointment of director (Mr Patrick Paul Flaherty) 2 Buy now
31 Jul 2015 miscellaneous Miscellaneous 1 Buy now
24 Jun 2015 accounts Annual Accounts 18 Buy now
13 May 2015 officers Appointment of director (Rebecca Elizabeth Hemshall) 2 Buy now
13 May 2015 officers Termination of appointment of director (Abraham Varghese Marrett) 1 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Apr 2015 officers Termination of appointment of director (Thomas Walter Bishop) 1 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
25 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2015 officers Termination of appointment of director (Jerome Philippe Munro Lafon) 1 Buy now
17 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2014 accounts Annual Accounts 20 Buy now
28 Mar 2014 annual-return Annual Return 8 Buy now
19 Dec 2013 officers Appointment of secretary (Matthew James Robinson) 2 Buy now
19 Dec 2013 officers Appointment of secretary (Lawrence David Comber) 2 Buy now
04 Oct 2013 accounts Annual Accounts 20 Buy now
03 Apr 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Mar 2013 resolution Resolution 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Hugh Blackwood) 1 Buy now
05 Nov 2012 accounts Annual Accounts 20 Buy now
30 May 2012 officers Termination of appointment of secretary (Alan Parry-Jones) 1 Buy now
30 Apr 2012 officers Change of particulars for director (Hugh Blackwood) 2 Buy now
05 Apr 2012 annual-return Annual Return 8 Buy now
12 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2011 officers Appointment of director (Mr Thomas Walter Bishop) 2 Buy now
01 Dec 2011 accounts Annual Accounts 21 Buy now
16 Nov 2011 officers Termination of appointment of director (Volker Bettenbuhl) 1 Buy now
16 Nov 2011 officers Appointment of director (Mr Abraham Varghese Marrett) 3 Buy now
22 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2011 officers Termination of appointment of director (Geoffrey Redwood) 1 Buy now
19 Apr 2011 officers Appointment of secretary (Alan Parry-Jones) 1 Buy now
19 Apr 2011 officers Termination of appointment of secretary (Geoffrey Redwood) 1 Buy now
31 Mar 2011 annual-return Annual Return 9 Buy now
31 Mar 2011 officers Termination of appointment of director (Ronald Hunter) 1 Buy now
23 Mar 2011 auditors Auditors Resignation Company 1 Buy now
03 Nov 2010 officers Appointment of director (Volker Helmut Bettenbuhl) 3 Buy now
23 Sep 2010 officers Termination of appointment of director (Sean Cummins) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Geoffrey French) 2 Buy now
22 Sep 2010 accounts Annual Accounts 28 Buy now
11 May 2010 annual-return Annual Return 7 Buy now
25 Mar 2010 officers Appointment of director (John Bernard Gerard Horgan) 3 Buy now
02 Feb 2010 accounts Annual Accounts 32 Buy now
07 May 2009 officers Appointment terminated director john horgan 1 Buy now
02 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
01 Apr 2009 officers Director appointed ronald thomas hunter 2 Buy now