JOHNSON CONTROLS UAE HOLDING LTD.

9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England
StatusACTIVE
Company No.10324152
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

JOHNSON CONTROLS UAE HOLDING LTD. is an active private limited company with number 10324152. It was incorporated 7 years, 9 months, 12 days ago, on 10 August 2016. The company address is 9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Mark Ayre

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr James Paul Earnshaw

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Aug 2023

Category: Address

Type: AD02

Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom

New address: 2 New Street Square London EC4A 3BZ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2022

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Peter Schieser

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2018

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2018

Category: Address

Type: AD02

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Old address: 19 Town Square Basildon SS14 1BD England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Nov 2017

Category: Address

Type: AD03

New address: 19 Town Square Basildon SS14 1BD

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2017

Category: Address

Type: AD02

New address: 19 Town Square Basildon SS14 1BD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Brian John Stief

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH

Old address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom

Change date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 206,001,000 EUR

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DOLPHIN DAY NURSERY LTD

24 OSBORN STREET,LONDON,E1 6TD

Number:11269608
Status:ACTIVE
Category:Private Limited Company

CAREER SMART LIMITED

36 OAKLEIGH CLOSE,CHATHAM,ME5 9EW

Number:10312611
Status:ACTIVE
Category:Private Limited Company

HIGHGATE HOUSING & MANAGEMENT LTD

45 HIGHGATE PLACE MOSELEY ROAD BIRMINGHAM,BIRMINGHAM,B12 0DD

Number:11858509
Status:ACTIVE
Category:Private Limited Company

LONDON BORDERS LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL021820
Status:ACTIVE
Category:Limited Partnership

OAKWOOD NURSERY SCHOOLS LIMITED

TAXASSIST ACCOUNTANTS,AMERSHAM,HP7 9PN

Number:05553919
Status:ACTIVE
Category:Private Limited Company

REVIVE MASSAGE, BEAUTY & SKINCARE LTD

28-32 WESTERN ROAD,BEXHILL-ON-SEA,TN40 1DY

Number:09400428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source