Advanced company searchLink opens in new window

AIR HANDLERS (NORTHERN) LIMITED

Company number 02762764

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)
10 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 550
14 Aug 2015 AP03 Appointment of Mrs Dawn Ann Coyle as a secretary on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Brian Pinchbeck as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mr David James Roberts as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mr Filipe Mendes Nunes Beirao as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mr Mark Gerard William Higgitt as a director on 14 August 2015
27 Mar 2015 CH01 Director's details changed for Mr Brian Pinchbeck on 27 March 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 6 November 2014
Statement of capital on 2014-12-04
  • GBP 550
23 Jun 2014 TM02 Termination of appointment of Cecilia Williams as a secretary
23 Jun 2014 TM01 Termination of appointment of Cecilia Williams as a director
16 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 550
07 Apr 2014 MR01 Registration of charge 027627640014
03 Apr 2014 MR01 Registration of charge 027627640015
17 Dec 2013 MR04 Satisfaction of charge 10 in full
17 Dec 2013 MR04 Satisfaction of charge 11 in full
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 10
25 Nov 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
18 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 13
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 12
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 SH03 Purchase of own shares.
30 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7