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)
24 Feb 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Feb 1999 288c Director's particulars changed
24 Feb 1999 88(2)R Ad 25/06/97--------- £ si 2@1
05 Aug 1998 288c Director's particulars changed
10 Jul 1998 287 Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB
10 Jul 1998 288b Secretary resigned
10 Jul 1998 288a New secretary appointed
27 May 1998 288a New director appointed
27 May 1998 288a New director appointed
27 May 1998 288a New director appointed
30 Apr 1998 363s Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jan 1998 225 Accounting reference date extended from 30/04/98 to 30/09/98
26 Sep 1997 MEM/ARTS Memorandum and Articles of Association
26 Sep 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Jul 1997 288a New director appointed
27 Jun 1997 MEM/ARTS Memorandum and Articles of Association
27 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Jun 1997 287 Registered office changed on 13/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
13 Jun 1997 288a New director appointed
13 Jun 1997 288a New director appointed
13 Jun 1997 288a New secretary appointed;new director appointed
13 Jun 1997 288b Director resigned
13 Jun 1997 288b Secretary resigned;director resigned
16 Apr 1997 CERTNM Company name changed millays LIMITED\certificate issued on 17/04/97
01 Apr 1997 NEWINC Incorporation