Advanced company searchLink opens in new window

RESIDEO OVERSEAS LIMITED

Company number 04644240

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)
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
28 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 135,344,893
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 135,344,893
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Howard Frederick Carpenter on 22 January 2013
15 Oct 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 15 October 2012
14 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011
09 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
08 Mar 2011 AD03 Register(s) moved to registered inspection location
08 Mar 2011 AD02 Register inspection address has been changed
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Oct 2010 AP01 Appointment of Mr Howard Frederick Carpenter as a director
08 Oct 2010 TM01 Termination of appointment of Allan Richards as a director
12 May 2010 TM01 Termination of appointment of Novar Nominees Limited as a director
12 May 2010 AP01 Appointment of David Jason Lloyd Protheroe as a director
12 May 2010 AP01 Appointment of Allan Richards as a director