Advanced company searchLink opens in new window

JOHNSON CONTROLS UK TRUSTEES LTD

Company number 03343307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2024 AP01 Appointment of Ms Belinda Cronin as a director on 12 July 2024
15 Jul 2024 AP01 Appointment of Mr Mark Richard Ivill as a director on 12 July 2024
23 May 2024 TM01 Termination of appointment of James Ralph John Bucknall as a director on 20 May 2024
18 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
24 Aug 2023 AP01 Appointment of Jennifer Shaw as a director on 23 August 2023
24 Aug 2023 AP01 Appointment of Mr James Ralph John Bucknall as a director on 23 August 2023
25 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 12 April 2021
18 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of Brian Sinfield as a director on 14 January 2023
18 Apr 2023 TM01 Termination of appointment of Martin Lawrence Harvey as a director on 16 February 2023
18 Apr 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
12 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
30 Jun 2022 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
13 May 2022 TM01 Termination of appointment of Jean-Philippe De Waele as a director on 13 April 2022
05 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Mar 2022 CH01 Director's details changed for Mr Anton Bernard Alphonsus on 1 December 2009
07 Mar 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
15 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
01 Jul 2020 AP01 Appointment of Mr Martin Lawrence Harvey as a director on 31 March 2020
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
25 Feb 2020 CH01 Director's details changed for Brian Sinfield on 25 February 2020