UK HIGHWAYS A55 (HOLDINGS) LIMITED - SWANLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 1. 2023-11-09 View Report
Officers. Officer name: Mr Jack Anthony Scott. Change date: 2023-07-21. 2023-08-11 View Report
Accounts. Accounts type group. 2023-07-08 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Officers. Officer name: Jack Anthony Scott. Appointment date: 2022-11-16. 2022-11-25 View Report
Officers. Officer name: Natasha Rouse. Termination date: 2022-09-30. 2022-10-16 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type group. 2022-06-27 View Report
Accounts. Accounts type group. 2021-08-04 View Report
Persons with significant control. Change date: 2020-03-20. Psc name: Jlif (Holdings) a55 Limited. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Officers. Officer name: Hcp Management Services Limited. Change date: 2021-04-23. 2021-05-10 View Report
Officers. Appointment date: 2021-04-21. Officer name: Mrs Natasha Rouse. 2021-05-10 View Report
Accounts. Accounts type group. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Officers. Officer name: Mr Thomas Samuel Cunningham. Change date: 2020-03-09. 2020-03-09 View Report
Officers. Change date: 2020-03-09. Officer name: Mr Kashif Rahuf. 2020-03-09 View Report
Accounts. Accounts type group. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Officers. Appointment date: 2019-04-30. Officer name: Mr Kashif Rahuf. 2019-05-15 View Report
Officers. Appointment date: 2019-04-30. Officer name: Mr Thomas Samuel Cunningham. 2019-05-15 View Report
Officers. Officer name: David Richard Bradbury. Termination date: 2019-04-30. 2019-05-15 View Report
Officers. Termination date: 2019-04-30. Officer name: Johannes Petrus Heemelaar. 2019-05-15 View Report
Address. New address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG. Old address: C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY. 2018-09-28 View Report
Officers. Termination date: 2018-09-17. Officer name: Teresa Sarah Hedge. 2018-09-28 View Report
Officers. Appointment date: 2018-09-17. Officer name: Hcp Management Services Limited. 2018-09-27 View Report
Accounts. Accounts type group. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Officers. Officer name: Mr David Richard Bradbury. Change date: 2017-01-09. 2018-04-06 View Report
Accounts. Accounts type group. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Officers. Officer name: David Jon Rushton. Termination date: 2017-05-11. 2017-06-05 View Report
Officers. Officer name: Johannes Petrus Heemelaar. Appointment date: 2017-05-11. 2017-06-05 View Report
Resolution. Description: Resolutions. 2017-05-11 View Report
Officers. Officer name: Andrew Stephen Annesley Vachell. Termination date: 2016-12-22. 2017-01-12 View Report
Address. New address: C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY. 2016-12-15 View Report
Officers. Appointment date: 2016-11-30. Officer name: Teresa Sarah Hedge. 2016-12-15 View Report
Officers. Officer name: Philip Naylor. Termination date: 2016-11-30. 2016-12-15 View Report
Address. Change date: 2016-12-15. New address: 8 White Oak Square London Road Swanley Kent BR8 7AG. Old address: 1 Kingsway London WC2B 6AN England. 2016-12-15 View Report
Accounts. Accounts type group. 2016-08-21 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Officers. Termination date: 2015-12-22. Officer name: Jane Elizabeth Mackreth. 2016-01-27 View Report
Officers. Officer name: Mr Andrew Stephen Annesley Vachell. Appointment date: 2015-12-22. 2016-01-20 View Report
Officers. Officer name: Anne Catherine Ramsay. Termination date: 2015-12-22. 2016-01-20 View Report
Officers. Termination date: 2015-12-22. Officer name: Colin Antony Browne. 2016-01-20 View Report
Officers. Officer name: Martyn Andrew Trodd. Termination date: 2015-12-22. 2016-01-20 View Report
Officers. Appointment date: 2015-12-22. Officer name: Mr Philip Naylor. 2016-01-20 View Report
Address. New address: 1 Kingsway London WC2B 6AN. Change date: 2016-01-20. Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. 2016-01-20 View Report
Accounts. Accounts type group. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report