About

Registered Number: 03021358
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Arcadis House, 34 York Way, London, N1 9AB,

 

Having been setup in 1995, Arcadis Human Resources Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Jillian Louise 01 January 2020 - 1
DAY, Margot Annabel 01 November 2018 15 June 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 03 April 2020
AP03 - Appointment of secretary 10 January 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
CH01 - Change of particulars for director 02 May 2019
CS01 - N/A 02 April 2019
AP03 - Appointment of secretary 13 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 23 June 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 11 February 2016
AD01 - Change of registered office address 07 October 2015
CERTNM - Change of name certificate 18 September 2015
AUD - Auditor's letter of resignation 23 July 2015
AUD - Auditor's letter of resignation 07 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 08 February 2013
MISC - Miscellaneous document 11 January 2013
AUD - Auditor's letter of resignation 04 January 2013
MISC - Miscellaneous document 31 December 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
AA01 - Change of accounting reference date 10 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 01 September 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 27 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 14 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 16 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 18 December 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 14 January 1998
RESOLUTIONS - N/A 11 November 1997
123 - Notice of increase in nominal capital 29 April 1997
363s - Annual Return 18 February 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 16 December 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
363s - Annual Return 27 February 1996
287 - Change in situation or address of Registered Office 22 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
MEM/ARTS - N/A 06 April 1995
CERTNM - Change of name certificate 05 April 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 September 2008 Fully Satisfied

N/A

Debenture 23 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.