VENTILATION CENTRE HOLDINGS LIMITED
Company number 11851965
- Company Overview for VENTILATION CENTRE HOLDINGS LIMITED (11851965)
- Filing history for VENTILATION CENTRE HOLDINGS LIMITED (11851965)
- People for VENTILATION CENTRE HOLDINGS LIMITED (11851965)
- Charges for VENTILATION CENTRE HOLDINGS LIMITED (11851965)
- More for VENTILATION CENTRE HOLDINGS LIMITED (11851965)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 29 June 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
27 Mar 2023 | PSC05 | Change of details for Ventilation Investments Limited as a person with significant control on 27 March 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 29 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 29 June 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Lee Mason on 3 February 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
13 Apr 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
01 Apr 2020 | TM01 | Termination of appointment of Andrew John Forster as a director on 31 March 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Units 8 & 9 Stafford Park 12 Telford TF3 3BJ England to 8 Downgate Drive Sheffield S4 8BT on 1 April 2020 | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 28 February 2020 to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
23 Jul 2019 | PSC07 | Cessation of Shilling Trading Limited as a person with significant control on 19 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Evert Pieter De Vries as a director on 19 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Andrew John Forster as a director on 19 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Samuel Roxbrough Denton as a director on 19 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Lee Mason as a director on 19 July 2019 | |
23 Jul 2019 | PSC02 | Notification of Ventilation Investments Limited as a person with significant control on 19 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 1st Floor, Falcon Point Park Plaza, Heath Hayes Cannock Staffs WS12 2DE United Kingdom to Units 8 & 9 Stafford Park 12 Telford TF3 3BJ on 23 July 2019 |