CENNOX ACKETTS LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Address. New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR. Old address: Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom. 2023-05-03 View Report
Accounts. Accounts type small. 2022-09-20 View Report
Mortgage. Charge creation date: 2022-06-17. Charge number: 027228320010. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Persons with significant control. Psc name: Cennox Plc. Change date: 2019-12-24. 2022-06-21 View Report
Mortgage. Charge creation date: 2022-03-31. Charge number: 027228320009. 2022-04-05 View Report
Accounts. Accounts type small. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Mortgage. Charge number: 027228320006. 2021-05-05 View Report
Mortgage. Charge number: 027228320007. 2021-05-05 View Report
Mortgage. Charge creation date: 2021-05-04. Charge number: 027228320008. 2021-05-04 View Report
Accounts. Accounts type small. 2021-01-06 View Report
Address. New address: Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL. 2020-07-27 View Report
Address. New address: Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL. 2020-07-27 View Report
Address. New address: Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL. 2020-07-27 View Report
Confirmation statement. Statement with updates. 2020-07-24 View Report
Resolution. Description: Resolutions. 2020-03-12 View Report
Accounts. Accounts type small. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Resolution. Description: Resolutions. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Mortgage. Charge number: 027228320005. 2018-08-16 View Report
Mortgage. Charge creation date: 2018-07-09. Charge number: 027228320007. 2018-07-20 View Report
Mortgage. Charge creation date: 2018-07-09. Charge number: 027228320006. 2018-07-17 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Mortgage. Charge creation date: 2017-12-12. Charge number: 027228320005. 2017-12-12 View Report
Accounts. Change account reference date company current shortened. 2017-12-11 View Report
Mortgage. Charge number: 027228320003. 2017-12-08 View Report
Mortgage. Charge number: 027228320004. 2017-12-08 View Report
Resolution. Description: Resolutions. 2017-11-20 View Report
Officers. Appointment date: 2017-11-10. Officer name: Mr Roy David Dodd. 2017-11-15 View Report
Address. Old address: Molineaux Court Radford Way Billericay Essex CM12 0BT. Change date: 2017-11-13. New address: Units 11 & 12 Admiralty Way Camberley GU15 3DT. 2017-11-13 View Report
Persons with significant control. Notification date: 2017-11-10. Psc name: Cennox Plc. 2017-11-13 View Report
Persons with significant control. Psc name: Hilary Ann Fearn. Cessation date: 2017-11-10. 2017-11-13 View Report
Officers. Appointment date: 2017-11-10. Officer name: Mr Clive Matthew Nation. 2017-11-13 View Report
Officers. Termination date: 2017-11-10. Officer name: Hilary Anne Fearn. 2017-11-13 View Report
Officers. Officer name: Andrea Wainwright. Termination date: 2017-11-10. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-11-09 View Report
Persons with significant control. Psc name: Mrs Hilary Ann Fearn. Change date: 2017-06-16. 2017-10-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Hilary Ann Fearn. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Mortgage. Charge number: 027228320003. 2014-03-06 View Report