- Company Overview for JOHNSON CONTROLS UK TRUSTEES LTD (03343307)
- Filing history for JOHNSON CONTROLS UK TRUSTEES LTD (03343307)
- People for JOHNSON CONTROLS UK TRUSTEES LTD (03343307)
- More for JOHNSON CONTROLS UK TRUSTEES LTD (03343307)
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
|
|
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 |