Advanced company searchLink opens in new window

CARRIER REFRIGERATION UK LIMITED

Company number 00943308

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)
12 Mar 2024 PSC02 Notification of Carrier Global Corporation as a person with significant control on 12 March 2024
12 Mar 2024 PSC07 Cessation of Matlock Holdings Ltd as a person with significant control on 12 March 2024
05 Feb 2024 TM01 Termination of appointment of Lisa Anne Bongiovi as a director on 4 February 2024
01 Nov 2023 AA Full accounts made up to 30 November 2022
31 Oct 2023 AD01 Registered office address changed from 1st Floor Stokenchurch House Oxford Road Stokenchurch Bucks HP14 3SX United Kingdom to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 31 October 2023
22 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
22 Jun 2023 CH01 Director's details changed for Mauricio Castillo Torres on 25 May 2022
22 Jun 2023 CH01 Director's details changed for Mr Simon Derrick Boniface on 14 February 2022
10 Mar 2023 RP04AP01 Second filing for the appointment of Mr Mauricio Castillo Torres as a director
31 Aug 2022 AA Full accounts made up to 30 November 2021
04 Jul 2022 AP01 Appointment of Mr Mauricio Castillo Torres as a director on 25 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/2023.
04 Jul 2022 TM01 Termination of appointment of Eric Philippe Rougié as a director on 25 May 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
20 Apr 2022 TM01 Termination of appointment of Ernst Gunter Von Starck as a director on 13 April 2022
20 Apr 2022 AP01 Appointment of Mrs Lisa Anne Bongiovi as a director on 13 April 2022
15 Feb 2022 TM01 Termination of appointment of Gary Fuller as a director on 14 February 2022
15 Feb 2022 AP01 Appointment of Mr Simon Boniface as a director on 14 February 2022
31 Jan 2022 CH01 Director's details changed for Mr Gary Fuller on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from Ground Floor Meridian House East Point Business Park Sandy Lane West Oxford OX4 6LB to 1st Floor Stokenchurch House Oxford Road Stokenchurch Bucks HP14 3SX on 31 January 2022
21 Dec 2021 TM01 Termination of appointment of Michael Mulhern as a director on 10 December 2021
21 Dec 2021 AP01 Appointment of Mr Gary Fuller as a director on 10 December 2021
31 Jul 2021 AA Full accounts made up to 30 November 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
03 Dec 2020 AA Full accounts made up to 30 November 2019