ARCADIS GROUP LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Stewart Cash as a director on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mr Paul Dennett as a director on 2024-06-07

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/12/229 December 2022 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

08/12/228 December 2022 Appointment of Mrs Sian Whittaker as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Simon Bimpson as a director on 2022-12-01

View Document

08/04/228 April 2022 Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-08

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Steven James Bromhead as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Nicholas James Bellew as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 2021-10-18

View Document

12/07/2112 July 2021 Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 2021-06-14

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14

View Document

07/07/217 July 2021 Director's details changed for Mr Steven James Bromhead on 2021-06-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Secretary's details changed for Mrs Fiona Margaret Duncombe on 2021-06-14

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

05/07/215 July 2021 Cessation of Arcadis (Bac) Ltd as a person with significant control on 2020-12-07

View Document

01/07/211 July 2021 Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 2020-12-07

View Document

15/06/2115 June 2021 Change of details for Arcadis (Bac) Ltd as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCADIS (BAC) LTD

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/07/201 July 2020 CESSATION OF ARCADIS UK (HOLDINGS) LTD AS A PSC

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS JILLIAN LOUISE LAWRENCE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICHOLAS BELLEW

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS MARGOT ANNABEL DAY

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW RILEY

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ECHQ 34 YORK WAY LONDON N1 9AB

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED EC HARRIS GROUP LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MORLING

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR PETER VINCENT MADDEN

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEAN

View Document

06/08/136 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013

View Document

11/01/1311 January 2013 AUD STAT 519

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 SECTION 519

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1227 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR MATHEW JOHN RILEY

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR NEIL ANDREW MORLING

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR GRAHAM DAVID GEORGE KEAN

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/1110 November 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BENNION / 01/09/2010

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR MATTHEW JOHN BENNION

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA DUNCOMBE / 06/08/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9LX

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/12/0318 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0323 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 SHARES AGREEMENT OTC

View Document

17/12/0117 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0110 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 ADOPT MEM AND ARTS 01/10/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/08/9621 August 1996 S386 DISP APP AUDS 01/05/95

View Document

21/08/9621 August 1996 S366A DISP HOLDING AGM 01/05/95

View Document

21/08/9621 August 1996 S252 DISP LAYING ACC 01/05/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 £ NC 5000/100000 31/05/95

View Document

05/07/955 July 1995 NC INC ALREADY ADJUSTED 31/05/95

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9412 December 1994 S386 DISP APP AUDS 30/11/94

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/94

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED AUGURSHIP 42 LIMITED CERTIFICATE ISSUED ON 13/12/94

View Document

20/07/9420 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company