AECOM CORPORATION HOLDINGS (UK) LIMITED

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

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