- Company Overview for JOHNSON CONTROLS HOLDING UK LTD (09470896)
- Filing history for JOHNSON CONTROLS HOLDING UK LTD (09470896)
- People for JOHNSON CONTROLS HOLDING UK LTD (09470896)
- Registers for JOHNSON CONTROLS HOLDING UK LTD (09470896)
- More for JOHNSON CONTROLS HOLDING UK LTD (09470896)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
25 Aug 2023 | AP01 | Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Mark Ayre as a director on 18 August 2023 | |
23 Aug 2023 | AD02 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | |
03 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
30 Jun 2022 | AD02 | Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
10 May 2022 | AA | Full accounts made up to 30 September 2021 | |
06 Apr 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
26 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
14 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Dec 2019 | AA | Full accounts made up to 30 September 2018 | |
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
25 Jan 2019 | TM01 | Termination of appointment of Stuart Fowles as a director on 31 July 2018 | |
06 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Apr 2018 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
22 Mar 2018 | AD02 | Register inspection address has been changed from 19 Town Square Basildon Essex SS14 1BA England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
15 Nov 2017 | AP01 | Appointment of Mr Peter Schieser as a director on 14 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Jean-Philippe De Waele as a director on 14 November 2017 | |
19 Sep 2017 | PSC07 | Cessation of Johnson Controls Nova, Inc. as a person with significant control on 7 April 2016 |