- Company Overview for CENTRAL HEATING SERVICES LIMITED (01978534)
- Filing history for CENTRAL HEATING SERVICES LIMITED (01978534)
- People for CENTRAL HEATING SERVICES LIMITED (01978534)
- Charges for CENTRAL HEATING SERVICES LIMITED (01978534)
- More for CENTRAL HEATING SERVICES LIMITED (01978534)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Clearwater House Manchester Street London W1U 3AE on 11 November 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr James Bishop as a director on 11 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Thomas Anderson Cullis as a director on 11 October 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of Rohit Kumar Ohri as a director on 31 May 2024 | |
16 Jun 2024 | MA | Memorandum and Articles of Association | |
16 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
20 May 2024 | AA01 | Current accounting period shortened from 30 March 2025 to 31 December 2024 | |
16 May 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Apr 2024 | TM01 | Termination of appointment of Michael Burke as a director on 19 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Mr Rohit Kumar Ohri as a director on 19 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Mr Thomas Anderson Cullis as a director on 19 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
18 May 2023 | AD01 | Registered office address changed from Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP England to Gresham House St. Pauls Street Leeds LS1 2JG on 18 May 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU to Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP on 17 March 2022 | |
06 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
19 Apr 2021 | TM01 | Termination of appointment of Adrian Philip Ruddick as a director on 9 April 2021 | |
18 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Nov 2020 | MR04 | Satisfaction of charge 019785340010 in full | |
11 Nov 2020 | MR01 | Registration of charge 019785340011, created on 5 November 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates |