CENNOX LIMITED

05148523
UNITS 11 & 12 ADMIRALTY WAY CAMBERLEY GU15 3DT

Documents

Documents
Date Category Description Pages
12 Oct 2024 accounts Annual Accounts 30 Buy now
06 Sep 2024 mortgage Registration of a charge 65 Buy now
05 Sep 2024 mortgage Registration of a charge 63 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 30 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Sep 2022 accounts Annual Accounts 28 Buy now
22 Jun 2022 mortgage Registration of a charge 63 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2022 mortgage Registration of a charge 63 Buy now
04 Oct 2021 accounts Annual Accounts 31 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Termination of appointment of director (Keith Stuart Jordan) 1 Buy now
05 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2021 mortgage Registration of a charge 64 Buy now
06 Jan 2021 accounts Annual Accounts 27 Buy now
14 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
14 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
14 Jul 2020 address Change Sail Address Company With New Address 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 resolution Resolution 3 Buy now
10 Jul 2019 accounts Annual Accounts 23 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Termination of appointment of director (Alistair Jeremy Brew) 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2018 accounts Annual Accounts 23 Buy now
26 Jul 2018 resolution Resolution 1 Buy now
19 Jul 2018 mortgage Registration of a charge 64 Buy now
17 Jul 2018 mortgage Registration of a charge 13 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2017 accounts Annual Accounts 21 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
01 Jun 2016 accounts Annual Accounts 22 Buy now
24 Jul 2015 incorporation Memorandum Articles 9 Buy now
24 Jul 2015 resolution Resolution 6 Buy now
20 Jul 2015 annual-return Annual Return 7 Buy now
15 Jul 2015 accounts Annual Accounts 29 Buy now
19 Jun 2015 incorporation Memorandum Articles 9 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Jun 2015 mortgage Registration of a charge 24 Buy now
19 May 2015 resolution Resolution 11 Buy now
18 May 2015 mortgage Registration of a charge 24 Buy now
05 Sep 2014 accounts Annual Accounts 28 Buy now
28 Jul 2014 capital Return of Allotment of shares 6 Buy now
28 Jul 2014 resolution Resolution 3 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
24 Mar 2014 accounts Annual Accounts 30 Buy now
17 Mar 2014 capital Return of Allotment of shares 6 Buy now
17 Mar 2014 resolution Resolution 4 Buy now
14 Feb 2014 mortgage Registration of a charge 15 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Clive Matthew Nation) 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2012 officers Appointment of director (Mr Keith Stuart Jordan) 2 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
12 Sep 2012 officers Termination of appointment of director (Simon Rubin) 1 Buy now
21 Aug 2012 accounts Annual Accounts 28 Buy now
25 Jul 2012 officers Termination of appointment of director (Simon Rubin) 1 Buy now
14 Jun 2012 capital Return of Allotment of shares 6 Buy now
14 Jun 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Jun 2012 resolution Resolution 45 Buy now
14 Jun 2012 officers Appointment of director (Mr Alistair Brew) 3 Buy now
13 Jun 2012 resolution Resolution 3 Buy now
13 Jun 2012 resolution Resolution 3 Buy now
13 Jun 2012 capital Return of Allotment of shares 4 Buy now
13 Jun 2012 capital Return of Allotment of shares 4 Buy now
25 Apr 2012 officers Appointment of director (Mr Nicholas Cockett) 2 Buy now
25 Apr 2012 officers Termination of appointment of director (Ronald Zielinski) 1 Buy now
07 Mar 2012 officers Appointment of secretary (Mr Roy Dodd) 1 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Steven Hackett) 1 Buy now
02 Feb 2012 accounts Annual Accounts 26 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2011 officers Appointment of director (Mr Simon Phillip Rubin) 2 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
30 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
27 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Ronald Zielinski) 2 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 officers Appointment of director (Mr Roy David Dodd) 2 Buy now
17 Dec 2009 accounts Annual Accounts 7 Buy now
15 Jun 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
02 Oct 2008 annual-return Return made up to 08/06/08; full list of members; amend 7 Buy now
16 Jul 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
30 Jun 2008 officers Secretary's change of particulars / steven hackett / 20/08/2007 2 Buy now
28 Dec 2007 accounts Annual Accounts 7 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
25 Jun 2007 capital Ad 08/06/07--------- £ si 80607@1 2 Buy now
25 Jun 2007 capital Nc inc already adjusted 08/06/07 1 Buy now