COMFORT CONTROLS (MIDLANDS) LIMITED
Company number 10088418
- Company Overview for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- Filing history for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- People for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- Charges for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- More for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
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 Sep 2020 | TM01 | Termination of appointment of Robert Walter Gillespie as a director on 22 July 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Simon James Wood as a director on 22 July 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr John Joseph Clifford as a director on 22 July 2020 | |
15 Aug 2020 | SH03 |
Purchase of own shares.
|
|
28 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2020
|
|
20 Jul 2020 | TM01 | Termination of appointment of Stephen Matthew Barham as a director on 20 July 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
14 Nov 2019 | AP01 | Appointment of Mrs Susan Mary Gillespie as a director on 1 November 2019 | |
14 Oct 2019 | MR01 | Registration of charge 100884180001, created on 10 October 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Apr 2019 | PSC02 | Notification of Omfort Controls (Group) Limited as a person with significant control on 11 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Comfort Controls (Group) Limited as a person with significant control on 16 April 2019 | |
16 Apr 2019 | PSC02 | Notification of Comfort Controls (Group) Limited as a person with significant control on 11 April 2019 | |
11 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2019 | |
11 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2019 | PSC02 | Notification of Comfort Controls (Group) Limited as a person with significant control on 11 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Comfort Controls Limited as a person with significant control on 11 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Samuel John James Gillespie as a director on 26 February 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
03 May 2016 | CH01 | Director's details changed for Mr Steven Barham on 3 May 2016 |