- Company Overview for CARILLION HEATING SERVICES LIMITED (04996458)
- Filing history for CARILLION HEATING SERVICES LIMITED (04996458)
- People for CARILLION HEATING SERVICES LIMITED (04996458)
- Charges for CARILLION HEATING SERVICES LIMITED (04996458)
- More for CARILLION HEATING SERVICES LIMITED (04996458)
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) |
---|---|---|---|
25 Jul 2011 | AD01 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on 25 July 2011 | |
04 Jul 2011 | TM01 | Termination of appointment of Richard Rodgers as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Christopher Judd as a secretary | |
09 Jun 2011 | AP01 | Appointment of Mr Richard Francis Tapp as a director | |
09 Jun 2011 | AP01 | Appointment of Richard John Adam as a director | |
09 Jun 2011 | AP01 | Appointment of Paul Richard Varley as a director | |
09 Jun 2011 | AP01 | Appointment of Mr John Mcdonough as a director | |
09 Jun 2011 | AP01 | Appointment of Richard John Howson as a director | |
09 Jun 2011 | AP03 | Appointment of Alison Margaret Shepley as a secretary | |
17 May 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 November 2011 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
13 Dec 2010 | TM01 | Termination of appointment of John Bailey as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Richard Rodgers as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Neil Spann as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Michael Mc Mahon as a director | |
03 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr John Roger Bailey on 11 December 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Christopher Judd on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Michael Mc Mahon on 11 December 2009 | |
01 Apr 2009 | AA | Full accounts made up to 31 May 2008 | |
20 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB |