- Company Overview for CENNOX ACKETTS LIMITED (02722832)
- Filing history for CENNOX ACKETTS LIMITED (02722832)
- People for CENNOX ACKETTS LIMITED (02722832)
- Charges for CENNOX ACKETTS LIMITED (02722832)
- Registers for CENNOX ACKETTS LIMITED (02722832)
- More for CENNOX ACKETTS LIMITED (02722832)
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) |
---|---|---|---|
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | MR04 | Satisfaction of charge 027228320005 in full | |
20 Jul 2018 | MR01 | Registration of charge 027228320007, created on 9 July 2018 | |
17 Jul 2018 | MR01 | Registration of charge 027228320006, created on 9 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
12 Dec 2017 | MR01 | Registration of charge 027228320005, created on 12 December 2017 | |
11 Dec 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
08 Dec 2017 | MR04 | Satisfaction of charge 027228320003 in full | |
08 Dec 2017 | MR04 | Satisfaction of charge 027228320004 in full | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | AP01 | Appointment of Mr Roy David Dodd as a director on 10 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Molineaux Court Radford Way Billericay Essex CM12 0BT to Units 11 & 12 Admiralty Way Camberley GU15 3DT on 13 November 2017 | |
13 Nov 2017 | PSC02 | Notification of Cennox Plc as a person with significant control on 10 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Hilary Ann Fearn as a person with significant control on 10 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Clive Matthew Nation as a director on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Hilary Anne Fearn as a director on 10 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Andrea Wainwright as a secretary on 10 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mrs Hilary Ann Fearn as a person with significant control on 16 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Hilary Ann Fearn as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|