AWRP HOLDING CO LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type group. 2024-01-06 View Report
Officers. Officer name: Mr Alexander Price. Change date: 2023-09-22. 2023-10-03 View Report
Officers. Appointment date: 2023-09-22. Officer name: Mr Alexander Price. 2023-10-03 View Report
Officers. Termination date: 2023-09-22. Officer name: Philip Arthur Skerman. 2023-10-03 View Report
Confirmation statement. Statement with updates. 2023-07-18 View Report
Officers. Officer name: Albany Secretariat Limited. Appointment date: 2023-04-20. 2023-04-21 View Report
Officers. Officer name: Paul James Hatcher. Termination date: 2023-04-20. 2023-04-21 View Report
Persons with significant control. Psc name: Pip Infrastructure Investments (No 5) Limited. Change date: 2022-04-04. 2023-03-22 View Report
Persons with significant control. Psc name: Aberdeen Infrastructure Investments (No 5) Limited. Change date: 2017-12-13. 2023-03-22 View Report
Officers. Officer name: Mr Roy Kyle. Appointment date: 2023-02-28. 2023-03-02 View Report
Persons with significant control. Psc name: Amey Infrastructure Management (2) Limited. Change date: 2023-02-18. 2023-03-02 View Report
Officers. Termination date: 2023-02-28. Officer name: Amit Rishi Jaysukh Thakrar. 2023-03-02 View Report
Officers. Officer name: Nicholas John Dawson. Termination date: 2023-02-17. 2023-02-17 View Report
Accounts. Accounts type group. 2023-02-08 View Report
Officers. Officer name: Katherine Anne Louise Pearman. 2023-01-30 View Report
Officers. Appointment date: 2022-12-15. Officer name: Mr Nicholas John Dawson. 2022-12-16 View Report
Officers. Officer name: Katherine Anne Louise Pearman. Termination date: 2022-12-15. 2022-12-16 View Report
Officers. Termination date: 2022-11-30. Officer name: Nicholas John Dawson. 2022-11-30 View Report
Address. Change date: 2022-11-10. Old address: 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England. New address: 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-07-15 View Report
Persons with significant control. Psc name: Amey Infrastructure Management (2) Limited. Notification date: 2019-01-09. 2022-07-15 View Report
Officers. Officer name: Mr Nicholas John Dawson. Appointment date: 2022-05-19. 2022-05-30 View Report
Officers. Officer name: Mr Amit Rishi Jaysukh Thakrar. Appointment date: 2022-03-31. 2022-03-31 View Report
Officers. Officer name: Joseph Mark Linney. Termination date: 2022-03-31. 2022-03-31 View Report
Address. New address: 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB. Old address: Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom. Change date: 2022-03-30. 2022-03-30 View Report
Officers. Appointment date: 2022-03-30. Officer name: Mr Paul James Hatcher. 2022-03-30 View Report
Officers. Officer name: Sherard Secretariat Services Limited. Termination date: 2022-03-23. 2022-03-28 View Report
Officers. Termination date: 2022-03-07. Officer name: John Gerard Connelly. 2022-03-07 View Report
Change of name. Description: Company name changed ameycespa (awrp) holding co LIMITED\certificate issued on 13/01/22. 2022-01-13 View Report
Officers. Appointment date: 2021-09-07. Officer name: Mr Joseph Mark Linney. 2021-09-14 View Report
Persons with significant control. Change date: 2020-03-10. Psc name: Equitix Concessions 3 Ltd. 2021-09-13 View Report
Accounts. Accounts type group. 2021-09-05 View Report
Officers. Officer name: Andrew David Clapp. Termination date: 2021-08-24. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Officers. Officer name: Mr Richard Daniel Knight. Change date: 2017-07-31. 2020-12-11 View Report
Accounts. Accounts type group. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-07-28 View Report
Officers. Officer name: Mr Richard Daniel Knight. Change date: 2020-03-10. 2020-07-14 View Report
Officers. Officer name: Mr Philip Arthur Skerman. Appointment date: 2020-07-13. 2020-07-14 View Report
Officers. Officer name: Fabio D'alonzo. Termination date: 2020-07-13. 2020-07-14 View Report
Persons with significant control. Psc name: Equitix Concessions 3 Ltd. Change date: 2020-03-10. 2020-07-14 View Report
Officers. Appointment date: 2020-04-24. Officer name: John Gerard Connelly. 2020-04-27 View Report
Officers. Termination date: 2020-03-13. Officer name: Asif Ghafoor. 2020-03-23 View Report
Officers. Officer name: John Gerard Connelly. Termination date: 2020-03-13. 2020-03-23 View Report
Officers. Change date: 2020-01-16. Officer name: Mr Asif Ghafoor. 2020-01-16 View Report
Officers. Change date: 2020-01-16. Officer name: Mr John Gerard Connelly. 2020-01-16 View Report
Officers. Officer name: Mrs Katherine Anne Louise Pearman. Change date: 2020-01-16. 2020-01-16 View Report
Accounts. Accounts type group. 2019-10-08 View Report
Officers. Officer name: Mrs Katherine Anne Louise Pearman. Appointment date: 2018-08-10. 2019-09-30 View Report
Officers. Officer name: Sherard Secretariat Services Limited. Change date: 2019-09-02. 2019-09-02 View Report