- Company Overview for CLIMATEC GROUP HOLDINGS LIMITED (12432518)
- Filing history for CLIMATEC GROUP HOLDINGS LIMITED (12432518)
- People for CLIMATEC GROUP HOLDINGS LIMITED (12432518)
- Charges for CLIMATEC GROUP HOLDINGS LIMITED (12432518)
- More for CLIMATEC GROUP HOLDINGS LIMITED (12432518)
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) |
---|---|---|---|
23 Jul 2020 | AP01 | Appointment of Mr David Graham Williams as a director on 6 March 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Stephen Peter Barker on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Stephen Paul Muskett as a director on 6 March 2020 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | MA | Memorandum and Articles of Association | |
15 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
14 Apr 2020 | SH08 | Change of share class name or designation | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | AP01 | Appointment of Mr John Phillip Bates as a director on 6 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Ellisons Solicitors 115 New London Road Chelmsford Essex CM2 0QT England to 1 - 5 Nelson Street Southend-on-Sea Essex SS1 1EG on 13 March 2020 | |
12 Mar 2020 | MR01 | Registration of charge 124325180001, created on 6 March 2020 | |
29 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-29
|