AA |
Full accounts data made up to 2023-04-30
filed on: 15th, January 2024
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 5th, January 2023
|
accounts |
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-04-08
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 24th, January 2022
|
accounts |
Free Download
(19 pages)
|
CH03 |
On 2021-06-14 secretary's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021-06-14 secretary's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 80 Fenchurch Street London EC3M 4BY. Change occurred on 2021-06-14. Company's previous address: Arcadis House, 34 York Way London N1 9AB England.
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 22nd, December 2020
|
accounts |
Free Download
(19 pages)
|
AP03 |
Appointment (date: 2020-01-01) of a secretary
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 27th, December 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-31
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-01
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 21st, January 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 11th, January 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2016-04-30
filed on: 26th, January 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2016-12-14
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-14
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-14
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-14
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-25
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-25
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-29
filed on: 19th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-04-30
filed on: 1st, February 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-01
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Arcadis House, 34 York Way London N1 9AB. Change occurred on 2015-12-08. Company's previous address: Echq 34 York Way London N1 9AB.
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-29
filed on: 21st, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-04-30
filed on: 13th, February 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-08
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-08
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ec harris and turner & townsend project management (nuclear jv) LIMITEDcertificate issued on 22/10/14
filed on: 22nd, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-29
filed on: 31st, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-04-30
filed on: 30th, January 2014
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2014-01-28
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-28
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-29
filed on: 17th, April 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2012-04-30
filed on: 5th, February 2013
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-06
filed on: 6th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-29
filed on: 17th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2011-04-30
filed on: 3rd, February 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-29
filed on: 14th, April 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2010-04-30
filed on: 31st, January 2011
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2010-11-01 director's details were changed
filed on: 26th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-27
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-27
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-29
filed on: 30th, April 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2010-03-23 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-23 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-09 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-25 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-23 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-09 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-04-30
filed on: 2nd, February 2010
|
accounts |
Free Download
(16 pages)
|
288b |
On 2009-06-09 Appointment terminated director
filed on: 9th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-06-09 Director appointed
filed on: 9th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-05-13 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2008-04-30
filed on: 4th, March 2009
|
accounts |
Free Download
(16 pages)
|
287 |
Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
288b |
On 2008-11-18 Appointment terminated director
filed on: 18th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-11-18 Director appointed
filed on: 18th, November 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to 2008-05-07 - Annual return with full member list
filed on: 7th, May 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2007-04-30
filed on: 31st, January 2008
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2007-04-30
filed on: 31st, January 2008
|
accounts |
Free Download
(17 pages)
|
288a |
On 2008-01-14 New director appointed
filed on: 14th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-01-14 Director resigned
filed on: 14th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-01-14 Director resigned
filed on: 14th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-01-14 New director appointed
filed on: 14th, January 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to 2007-04-11 - Annual return with full member list
filed on: 11th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to 2007-04-11 - Annual return with full member list
filed on: 11th, April 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX
filed on: 20th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX
filed on: 20th, December 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, August 2006
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, August 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, August 2006
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, August 2006
|
resolution |
Free Download
|
288a |
On 2006-07-11 New director appointed
filed on: 11th, July 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006-07-11 New director appointed
filed on: 11th, July 2006
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 27th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 27th, June 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2006
|
incorporation |
Free Download
(35 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2006
|
incorporation |
Free Download
(35 pages)
|