|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Paul Birch as a director on 26 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Gian Paolo Steffenini as a director on 26 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Mr Richard Wilson as a director on 26 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Mr Craig Matthew Mcgilvray as a director on 26 February 2024
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 15 July 2023 with updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Auditor's resignation
|
|
|
25 Nov 2022
|
25 Nov 2022
Change of details for Amey Plc as a person with significant control on 21 November 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Appointment of Mr Paul Birch as a director on 7 August 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Termination of appointment of Kelvin Holder as a director on 19 June 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Director's details changed for Mr Kelvin Holder on 16 January 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Change of details for Amey Plc as a person with significant control on 2 September 2019
|