London
EC3M 4BY
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director - Infrastracture |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Stephen George Chessher |
---|---|
Status | Current |
Appointed | 08 April 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Michael Leslie Browning |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 32 Waterloo Gardens Milner Square Islington London N1 1TZ |
Director Name | Denis William Allen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | Hill House The Street Hatfield Peverel Chelmsford CM3 2ET |
Secretary Name | Denis William Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Hill House The Street Hatfield Peverel Chelmsford CM3 2ET |
Secretary Name | Mr David John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(20 years after company formation) |
Appointment Duration | 1 year (resigned 11 February 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Downlands House Tangley Andover Hants SP11 0SH |
Director Name | Mr Ian Ashworth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | 10 York Crescent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Secretary Name | Mr John Edmund Poynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1994(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | The Pines Park Grove Chalfont St Giles Buckinghamshire HP8 4BG |
Secretary Name | Mr John Edmund Poynton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1994(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | The Pines Park Grove Chalfont St Giles Buckinghamshire HP8 4BG |
Director Name | Anthony David Bonnar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | Garden Flat 1 Highbury Hill London N5 1SU |
Secretary Name | Anthony David Bonnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Garden Flat 1 Highbury Hill London N5 1SU |
Director Name | Kevin Charles Cooke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 High Garth Esher Surrey KT10 9DN |
Director Name | Stephen Ronald Didcott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 6 Daymer Gardens Pinner Middlesex HA5 2HP |
Secretary Name | Mr Andrew Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Echq 34 York Way London N1 9AB |
Director Name | Mr Stephen Ronald Didcott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(35 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Michael Dennis Carroll |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2011(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Darren Roy Barrett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(38 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Keith Lawrence Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mrs Fiona Margaret Duncombe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(40 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Echq 34 York Way London N1 9AB |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Antony Roger Faughnan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(43 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Simon Bradley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(43 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 2022) |
Role | Railway Consultant |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Margot Annabel Day |
---|---|
Status | Resigned |
Appointed | 21 March 2018(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Edel Louise Christie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2020) |
Role | Llpmember |
Country of Residence | United Kingdom |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Steven James Bromhead |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2021) |
Role | Llpmember |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Lucy Rachel Angharad England |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2021) |
Role | Llpmember |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 August 2022) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | arcadis-uk.com |
---|---|
Telephone | 0161 9343300 |
Telephone region | Manchester |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.8m at £0.1 | Ec Harris Uk (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,789,000 |
Gross Profit | £25,414,000 |
Net Worth | £7,257,000 |
Cash | £2,399,000 |
Current Liabilities | £12,564,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
20 May 2011 | Delivered on: 21 May 2011 Satisfied on: 13 February 2013 Persons entitled: Max Industrial LP and Max Industrial Nominee Limited Classification: Licence to assign with rent deposit Secured details: All monies due or to become due from the company to max industrial LP (acting through its general partner max industrial gp limited) and max industrial nominee limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum of £3,921.34 see image for full details. Fully Satisfied |
---|---|
26 November 1996 | Delivered on: 27 November 1996 Satisfied on: 12 October 2000 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited and Royscot Spa Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The various items listed in the schedule and proceeds/products thereof; the benefit of all policies of insurance,warranties,guarantees and other contracts. See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 8 December 1995 Satisfied on: 29 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £1,000,000.00 and all other monies due or to become due from the company and/or ayh services limited and/or any other parties named therein to the chargee under the terms of the deed. Particulars: Leasehold property known as 34-44 clifton street and 56-58 worship street. See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 30 November 1995 Satisfied on: 12 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 34-44 clifton street and 56-58 worship street,london EC2. Fully Satisfied |
11 May 1995 | Delivered on: 19 May 1995 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
---|---|
4 September 2020 | Termination of appointment of Edel Louise Christie as a director on 1 September 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Nilesh Parmar as a director on 1 January 2020 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
17 June 2019 | Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page) |
14 May 2019 | Resolutions
|
14 May 2019 | Statement by Directors (2 pages) |
14 May 2019 | Solvency Statement dated 25/04/19 (2 pages) |
14 May 2019 | Statement of capital on 14 May 2019
|
2 May 2019 | Director's details changed for Mrs Lucy Rachel Angharad England on 1 May 2019 (2 pages) |
21 January 2019 | Termination of appointment of Peter Vincent Madden as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 January 2019 (1 page) |
1 November 2018 | Appointment of Mrs Lucy Rachel Angharad England as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Simon Charles Vernon Light as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Helen Karen Mccarthy as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Thomas Trevor Morgan as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for Ms Edel Louise Christie on 29 March 2018 (2 pages) |
28 March 2018 | Appointment of Ms Edel Louise Christie as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Margot Annabel Day as a secretary on 21 March 2018 (2 pages) |
15 January 2018 | Termination of appointment of Andrew Limage as a director on 31 December 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 February 2017 | Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of John Huw Williams as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of John Huw Williams as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Simon Bradley as a director on 31 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Simon Bradley as a director on 31 December 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 July 2016 | Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
13 May 2016 | Appointment of Mr Simon Bradley as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Simon Bradley as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Simon Bimpson as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Simon Bimpson as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Antony Roger Faughnan as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Mark Allan Cowlard as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Mark Allan Cowlard as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Antony Roger Faughnan as a director on 29 April 2016 (2 pages) |
8 March 2016 | Appointment of Mr John Huw Williams as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr John Huw Williams as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Andrew Limage as a director on 1 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Andrew Limage as a director on 1 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Simon Charles Vernon Light as a director on 1 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Simon Charles Vernon Light as a director on 1 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of John Huw Williams as a director on 1 January 2016 (1 page) |
21 January 2016 | Termination of appointment of John Huw Williams as a director on 1 January 2016 (1 page) |
7 October 2015 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page) |
18 September 2015 | Appointment of Mr John Huw Williams as a director on 1 September 2015 (2 pages) |
18 September 2015 | Company name changed ec harris (uk) LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Appointment of Mr John Huw Williams as a director on 1 September 2015 (2 pages) |
18 September 2015 | Company name changed ec harris (uk) LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Appointment of Mr John Huw Williams as a director on 1 September 2015 (2 pages) |
23 July 2015 | Auditor's resignation (2 pages) |
23 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
2 June 2015 | Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 March 2014 | Termination of appointment of Graham Kean as a director (1 page) |
4 March 2014 | Termination of appointment of Graham Kean as a director (1 page) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
4 March 2014 | Termination of appointment of Philip Youell as a director (1 page) |
4 March 2014 | Termination of appointment of Timothy Neal as a director (1 page) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
4 March 2014 | Appointment of Mr Neil Andrew Morling as a director (2 pages) |
4 March 2014 | Appointment of Mr Peter Vincent Madden as a director (2 pages) |
4 March 2014 | Termination of appointment of Philip Youell as a director (1 page) |
4 March 2014 | Termination of appointment of Timothy Neal as a director (1 page) |
4 March 2014 | Appointment of Mr Neil Andrew Morling as a director (2 pages) |
4 March 2014 | Appointment of Mr Peter Vincent Madden as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 September 2013 | Termination of appointment of Fiona Duncombe as a director (1 page) |
5 September 2013 | Termination of appointment of Fiona Duncombe as a director (1 page) |
29 July 2013 | Annual return made up to 10 July 2013
|
29 July 2013 | Annual return made up to 10 July 2013
|
10 July 2013 | Register(s) moved to registered office address (1 page) |
10 July 2013 | Register(s) moved to registered office address (1 page) |
10 July 2013 | Register inspection address has been changed from 2 Craven Court Willie Snaith Road Newmarket Suffolk CB8 7FA United Kingdom (1 page) |
10 July 2013 | Register inspection address has been changed from 2 Craven Court Willie Snaith Road Newmarket Suffolk CB8 7FA United Kingdom (1 page) |
20 June 2013 | Appointment of Ms Fiona Margaret Duncombe as a director (2 pages) |
20 June 2013 | Appointment of Ms Fiona Margaret Duncombe as a director (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Appointment of Mr Philip Anthony Youell as a director (2 pages) |
11 January 2013 | Appointment of Mr Graham David George Kean as a director (2 pages) |
11 January 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
11 January 2013 | Appointment of Mr Mathew John Riley as a director (2 pages) |
11 January 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
11 January 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
11 January 2013 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
11 January 2013 | Appointment of Mr Mathew John Riley as a director (2 pages) |
11 January 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
11 January 2013 | Termination of appointment of Renier Vree as a director (1 page) |
11 January 2013 | Appointment of Mr Philip Anthony Youell as a director (2 pages) |
11 January 2013 | Termination of appointment of Renier Vree as a director (1 page) |
11 January 2013 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
11 January 2013 | Appointment of Mr Graham David George Kean as a director (2 pages) |
2 January 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1YH on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1YH on 2 January 2013 (1 page) |
2 January 2013 | Company name changed arcadis (uk) LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Appointment of Ms Fiona Magaret Duncombe as a secretary (1 page) |
2 January 2013 | Registered office address changed from , 10 Furnival Street, London, EC4A 1YH on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Ms Fiona Magaret Duncombe as a secretary (1 page) |
2 January 2013 | Company name changed arcadis (uk) LIMITED\certificate issued on 02/01/13
|
25 October 2012 | Termination of appointment of Michael Carroll as a director (1 page) |
25 October 2012 | Termination of appointment of Michael Carroll as a director (1 page) |
25 October 2012 | Appointment of Tim Neal as a director (2 pages) |
25 October 2012 | Appointment of Tim Neal as a director (2 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Register(s) moved to registered inspection location (1 page) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 July 2012 | Termination of appointment of Darren Barrett as a director (1 page) |
17 July 2012 | Termination of appointment of Darren Barrett as a director (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Termination of appointment of Friedrich Schneider as a director (1 page) |
12 July 2012 | Termination of appointment of Friedrich Schneider as a director (1 page) |
12 July 2012 | Termination of appointment of Friedrich Schneider as a director (1 page) |
12 July 2012 | Appointment of Mr Andrew Peter Smith as a director (2 pages) |
12 July 2012 | Appointment of Mr Andrew Peter Smith as a director (2 pages) |
12 July 2012 | Termination of appointment of Friedrich Schneider as a director (1 page) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
2 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Termination of appointment of Peter Vince as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Vince as a director (1 page) |
20 July 2011 | Appointment of Mr Darren Roy Barrett as a director (2 pages) |
20 July 2011 | Appointment of Mr Darren Roy Barrett as a director (2 pages) |
2 June 2011 | Termination of appointment of Stephen Didcott as a director (1 page) |
2 June 2011 | Termination of appointment of Stephen Didcott as a director (1 page) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 May 2011 | Appointment of Mr Michael Dennis Carroll as a director (2 pages) |
6 May 2011 | Appointment of Mr Michael Dennis Carroll as a director (2 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
3 September 2010 | Appointment of Friedrich Michael Theodor Schneider as a director (3 pages) |
3 September 2010 | Appointment of Friedrich Michael Theodor Schneider as a director (3 pages) |
26 August 2010 | Termination of appointment of Christiaan Jaski as a director (1 page) |
26 August 2010 | Termination of appointment of Christiaan Jaski as a director (1 page) |
19 July 2010 | Director's details changed for Mr Peter John Vince on 21 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Christiaan Michiel Jaski on 21 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Christiaan Michiel Jaski on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen Ronald Didcott on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Peter John Vince on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen Ronald Didcott on 21 June 2010 (2 pages) |
15 July 2010 | Appointment of Renier Vree as a director (3 pages) |
15 July 2010 | Appointment of Renier Vree as a director (3 pages) |
4 May 2010 | Secretary's details changed for Mr Andrew Peter Smith on 3 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Andrew Peter Smith on 3 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Bernardus Van Der Klift as a director (1 page) |
4 May 2010 | Termination of appointment of Bernardus Van Der Klift as a director (1 page) |
4 May 2010 | Secretary's details changed for Mr Andrew Peter Smith on 3 May 2010 (1 page) |
11 December 2009 | Company name changed arcadis ayh PLC\certificate issued on 11/12/09
|
11 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Re-registration of Memorandum and Articles (36 pages) |
11 December 2009 | Company name changed arcadis ayh PLC\certificate issued on 11/12/09
|
11 December 2009 | Re-registration of Memorandum and Articles (36 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Change of name notice (2 pages) |
11 December 2009 | Change of name notice (2 pages) |
11 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
11 December 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 December 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 March 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
27 March 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
17 February 2009 | Appointment terminated director stephanie hottenhuis (1 page) |
17 February 2009 | Appointment terminated director stephanie hottenhuis (1 page) |
28 July 2008 | Director appointed drs bernardus van der klift (2 pages) |
28 July 2008 | Director appointed drs bernardus van der klift (2 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (28 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (28 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
18 April 2008 | Director appointed mr stephen ronald didcott (1 page) |
18 April 2008 | Director appointed mr stephen ronald didcott (1 page) |
28 March 2008 | Memorandum and Articles of Association (21 pages) |
28 March 2008 | Memorandum and Articles of Association (21 pages) |
26 March 2008 | Company name changed ayh PLC\certificate issued on 26/03/08 (2 pages) |
26 March 2008 | Company name changed ayh PLC\certificate issued on 26/03/08 (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
13 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
13 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
18 April 2007 | 392 (1 page) |
18 April 2007 | 392 (1 page) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
15 September 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
15 September 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
13 September 2006 | Return made up to 20/06/06; full list of members (37 pages) |
13 September 2006 | Return made up to 20/06/06; full list of members (37 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 26/06/05; full list of members (25 pages) |
13 March 2006 | Return made up to 26/06/05; full list of members (25 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
7 June 2005 | Ad 05/05/05--------- £ si [email protected]=3000 £ ic 178200/181200 (2 pages) |
7 June 2005 | Ad 05/05/05--------- £ si [email protected]=3000 £ ic 178200/181200 (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 1 east harding street, london, EC4A 3AH (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 1 east harding street, london, EC4A 3AH (1 page) |
18 August 2004 | Return made up to 20/06/04; full list of members (30 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (30 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
13 October 2003 | Return made up to 20/06/03; full list of members (32 pages) |
13 October 2003 | Return made up to 20/06/03; full list of members (32 pages) |
22 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
5 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (32 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (32 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 40 clifton street, london, EC2A 4AY (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 40 clifton street, london, EC2A 4AY (1 page) |
16 July 2001 | Return made up to 21/06/01; full list of members (30 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (30 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 21/06/00; full list of members (25 pages) |
8 August 2000 | Return made up to 21/06/00; full list of members (25 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
8 July 1999 | Return made up to 21/06/99; full list of members (18 pages) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | Return made up to 21/06/99; full list of members (18 pages) |
5 July 1999 | Memorandum and Articles of Association (22 pages) |
5 July 1999 | Memorandum and Articles of Association (22 pages) |
1 July 1999 | Application for reregistration from private to PLC (1 page) |
1 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Declaration on reregistration from private to PLC (1 page) |
1 July 1999 | Application for reregistration from private to PLC (1 page) |
1 July 1999 | Auditor's report (1 page) |
1 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1999 | Balance Sheet (1 page) |
1 July 1999 | Auditor's statement (1 page) |
1 July 1999 | Declaration on reregistration from private to PLC (1 page) |
1 July 1999 | Auditor's statement (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Re-registration of Memorandum and Articles (23 pages) |
1 July 1999 | Re-registration of Memorandum and Articles (23 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 July 1999 | Balance Sheet (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 July 1999 | Auditor's report (1 page) |
1 July 1999 | Resolutions
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
19 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
19 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
22 April 1998 | Auditor's resignation (1 page) |
22 April 1998 | Auditor's resignation (1 page) |
30 July 1997 | Memorandum and Articles of Association (23 pages) |
30 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
30 July 1997 | Memorandum and Articles of Association (23 pages) |
30 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | £ nc 200000/250000 20/12/96 (1 page) |
11 February 1997 | Memorandum and Articles of Association (16 pages) |
11 February 1997 | £ nc 200000/250000 20/12/96 (1 page) |
11 February 1997 | Memorandum and Articles of Association (16 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Ad 20/12/96--------- £ si 16200@1=16200 £ ic 162000/178200 (2 pages) |
11 February 1997 | Ad 20/12/96--------- £ si 16200@1=16200 £ ic 162000/178200 (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
27 November 1996 | Particulars of mortgage/charge (5 pages) |
27 November 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Return made up to 26/06/96; full list of members (10 pages) |
17 September 1996 | Return made up to 26/06/96; full list of members (10 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
20 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 July 1995 | Return made up to 26/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 26/06/95; no change of members (8 pages) |
19 May 1995 | Particulars of mortgage/charge (16 pages) |
19 May 1995 | Particulars of mortgage/charge (16 pages) |
30 March 1995 | Auditor's resignation (2 pages) |
30 March 1995 | Auditor's resignation (2 pages) |
22 February 1994 | Company name changed A.Y.H. partnership LIMITED\certificate issued on 23/02/94 (2 pages) |
22 February 1994 | Company name changed A.Y.H. partnership LIMITED\certificate issued on 23/02/94 (2 pages) |
31 December 1979 | Company name changed\certificate issued on 31/12/79 (3 pages) |
31 December 1979 | Company name changed\certificate issued on 31/12/79 (3 pages) |
16 July 1976 | Company name changed\certificate issued on 16/07/76 (2 pages) |
16 July 1976 | Company name changed\certificate issued on 16/07/76 (2 pages) |
31 January 1973 | Incorporation (13 pages) |
31 January 1973 | Certificate of incorporation (1 page) |
31 January 1973 | Incorporation (13 pages) |
31 January 1973 | Certificate of incorporation (1 page) |