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)
06 May 2021 TM01 Termination of appointment of Keith Stuart Jordan as a director on 4 May 2021
06 May 2021 TM01 Termination of appointment of William Robert Gresty as a director on 4 May 2021
05 May 2021 MR04 Satisfaction of charge 093017820004 in full
05 May 2021 MR04 Satisfaction of charge 093017820005 in full
05 May 2021 MR04 Satisfaction of charge 093017820003 in full
05 May 2021 MR04 Satisfaction of charge 093017820006 in full
04 May 2021 MR01 Registration of charge 093017820007, created on 4 May 2021
10 Feb 2021 MR01 Registration of charge 093017820006, created on 5 February 2021
04 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
08 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any director authorised to enter into agreement contract; company approve sale and purchase of sale shares set out in agreement 10/09/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2020 SH06 Cancellation of shares. Statement of capital on 28 September 2020
  • GBP 124,057
05 Oct 2020 SH03 Purchase of own shares.
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
14 Jul 2020 AD03 Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
14 Jul 2020 AD03 Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
14 Jul 2020 AD02 Register inspection address has been changed to Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
12 Mar 2020 MA Memorandum and Articles of Association
12 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
03 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
19 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approve terms of agreement/contract/sale and purchase of shares 10/01/2019
15 Feb 2019 SH06 Cancellation of shares. Statement of capital on 10 January 2019
  • GBP 119,364
15 Feb 2019 SH03 Purchase of own shares.
05 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 125,207