- Company Overview for JOHNSON CONTROLS CAPITAL UK LTD (01741739)
- Filing history for JOHNSON CONTROLS CAPITAL UK LTD (01741739)
- People for JOHNSON CONTROLS CAPITAL UK LTD (01741739)
- Charges for JOHNSON CONTROLS CAPITAL UK LTD (01741739)
- More for JOHNSON CONTROLS CAPITAL UK LTD (01741739)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
20 Sep 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Jul 2024 | TM01 | Termination of appointment of James Paul Earnshaw as a director on 24 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Craig Flanagan as a director on 24 July 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
24 Aug 2023 | TM01 | Termination of appointment of Mark Ayre as a director on 18 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Benjamin Dallas Speed as a director on 17 March 2023 | |
17 Mar 2023 | AD02 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | |
17 Jan 2023 | PSC07 | Cessation of Shepton Holdings Limited as a person with significant control on 6 September 2022 | |
17 Jan 2023 | PSC02 | Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 6 September 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 25 December 2022 with updates | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Sep 2022 | CC04 | Statement of company's objects | |
07 Sep 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | CERTNM |
Company name changed pritchard services group investments LIMITED\certificate issued on 05/09/22
|
|
05 Sep 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
30 Jun 2022 | AD02 | Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
17 Jan 2022 | CS01 | Confirmation statement made on 25 December 2021 with no updates | |
17 Jan 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
14 Jan 2022 | CH01 | Director's details changed for Peter Schieser on 28 June 2013 | |
21 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
11 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 25 December 2020 with no updates |