Advanced company searchLink opens in new window

CENNOX HOLDINGS LIMITED

Company number 09301782

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)
04 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
06 Sep 2024 MR01 Registration of charge 093017820011, created on 29 August 2024
02 Sep 2024 MR01 Registration of charge 093017820010, created on 28 August 2024
09 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
03 May 2023 AD02 Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
22 Jun 2022 MR01 Registration of charge 093017820009, created on 17 June 2022
19 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 116,182
05 Apr 2022 MR01 Registration of charge 093017820008, created on 31 March 2022
17 Nov 2021 SH06 Cancellation of shares. Statement of capital on 4 May 2021
  • GBP 116,180.31
17 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 PSC08 Notification of a person with significant control statement
13 Aug 2021 PSC07 Cessation of Clive Matthew Nation as a person with significant control on 4 May 2021
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
13 Aug 2021 PSC07 Cessation of Roy David Dodd as a person with significant control on 4 May 2021
13 Aug 2021 PSC07 Cessation of Nick Cockett as a person with significant control on 4 May 2021
13 Aug 2021 PSC07 Cessation of Bgf Nominees Limited as a person with significant control on 4 May 2021
26 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 138,900