JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED
Company number 09711137
- Company Overview for JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137)
- Filing history for JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137)
- People for JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137)
- Registers for JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137)
- More for JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137)
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 Jan 2025 | AP01 | Appointment of Mr Thomas Joseph Hall as a director on 1 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Anna Khanova as a director on 1 January 2025 | |
09 Sep 2024 | CH01 | Director's details changed for Ms Anna Khanova on 7 September 2024 | |
14 Aug 2024 | PSC05 | Change of details for Johnson Controls - Hitachi Air Conditioning Holding (Uk) Ltd as a person with significant control on 15 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
14 Mar 2024 | TM01 | Termination of appointment of Joan Oluwadamilola Ogunleye as a director on 29 February 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Olivier James Paul Adamson as a director on 29 February 2024 | |
26 Feb 2024 | AA | Full accounts made up to 30 September 2023 | |
30 Jan 2024 | 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 | |
29 Jan 2024 | AP01 | Appointment of Ms Anna Khanova as a director on 20 November 2023 | |
29 Jan 2024 | TM01 | Termination of appointment of Enrique Florez Leibar as a director on 2 November 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
13 Jan 2023 | AA | Full accounts made up to 30 September 2022 | |
06 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2016 | |
26 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
29 Jun 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
09 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
29 Mar 2022 | TM01 | Termination of appointment of Christopher Dye as a director on 11 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Joan Oluwadamilola Ogunleye as a director on 11 March 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
04 Aug 2021 | AA | Full accounts made up to 30 September 2020 | |
21 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
10 Jul 2020 | TM01 | Termination of appointment of Mark Ayre as a director on 8 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Christopher Dye as a director on 8 July 2020 |