- Company Overview for CENNOX HOLDINGS LIMITED (09301782)
- Filing history for CENNOX HOLDINGS LIMITED (09301782)
- People for CENNOX HOLDINGS LIMITED (09301782)
- Charges for CENNOX HOLDINGS LIMITED (09301782)
- Registers for CENNOX HOLDINGS LIMITED (09301782)
- More for CENNOX HOLDINGS LIMITED (09301782)
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
|
|
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
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
|
|
17 Nov 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|