JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED
Status | ACTIVE |
Company No. | 09711144 |
Category | Private Limited Company |
Incorporated | 30 Jul 2015 |
Age | 8 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED is an active private limited company with number 09711144. It was incorporated 8 years, 9 months, 29 days ago, on 30 July 2015. The company address is 9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-29
Officer name: Mr Olivier James Paul Adamson
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Oluwadamilola Ogunleye
Termination date: 2024-02-29
Documents
Change sail address company with old address new address
Date: 30 Jan 2024
Category: Address
Type: AD02
New address: 2 New Street Square London EC4A 3BZ
Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-20
Officer name: Ms Anna Khanova
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-02
Officer name: Enrique Florez Leibar
Documents
Accounts with accounts type full
Date: 25 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type full
Date: 23 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Change sail address company with old address new address
Date: 29 Jun 2022
Category: Address
Type: AD02
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Accounts with accounts type full
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-11
Officer name: Joan Oluwadamilola Ogunleye
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: Christopher Dye
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type full
Date: 26 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 14 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Dye
Appointment date: 2020-07-08
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ayre
Termination date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type full
Date: 18 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Move registers to sail company with new address
Date: 25 Apr 2018
Category: Address
Type: AD03
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Change sail address company with old address new address
Date: 22 Mar 2018
Category: Address
Type: AD02
Old address: 19 Town Square Basildon SS14 1BD England
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-08
Officer name: Mr Enrique Florez Leibar
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Patrick François Roubi
Documents
Legacy
Date: 20 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/07/2016
Documents
Change sail address company with old address new address
Date: 05 May 2017
Category: Address
Type: AD02
New address: 19 Town Square Basildon SS14 1BD
Old address: 107 Cheapside London EC2V 6DN England
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-07
Officer name: Ohs Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-26
New address: 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH
Old address: 2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England
Documents
Appoint corporate secretary company with name date
Date: 24 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ohs Secretaries Limited
Appointment date: 2016-05-01
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Move registers to sail company with new address
Date: 11 Aug 2016
Category: Address
Type: AD03
New address: 107 Cheapside London EC2V 6DN
Documents
Change sail address company with new address
Date: 11 Aug 2016
Category: Address
Type: AD02
New address: 107 Cheapside London EC2V 6DN
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-31
Officer name: Patrick François Roubi
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian James Cadwallader
Termination date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2016-09-30
Documents
Change account reference date company current extended
Date: 21 Aug 2015
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-09-30
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11680441 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08193113 |
Status: | ACTIVE |
Category: | Private Limited Company |
495 GREEN LANES,PALMERS GREEN,N13 4BS
Number: | 08120951 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDSUMMER COURT 314 MIDSUMMER BOULEVARD,MILTON KEYNES,MK9 2UB
Number: | 10776156 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 KING STREET,SWAFFHAM,PE37 7BU
Number: | 11139848 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE W WHITTINGHAM SIPP 26366 LTD
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 10848068 |
Status: | ACTIVE |
Category: | Private Limited Company |