YORK INTERNATIONAL (HOLDINGS) LIMITED - WATERLOOVILLE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Address. New address: 2 New Street Square London EC4A 3BZ. Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom. 2023-08-25 View Report
Officers. Officer name: Mark Ayre. Termination date: 2023-08-18. 2023-08-25 View Report
Officers. Appointment date: 2023-08-14. Officer name: Mr James Paul Earnshaw. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Accounts. Accounts type full. 2023-01-05 View Report
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: Hill House 1 Little New Street London EC4A 3TR. 2022-07-06 View Report
Accounts. Accounts type full. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type full. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Officers. Officer name: Mr Peter Schieser. 2021-03-12 View Report
Accounts. Accounts type full. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type full. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type full. 2018-07-05 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. 2018-04-26 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Old address: C/O Palmers 19 Town Square Basildon Essex SS14 1BD England. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Persons with significant control. Cessation date: 2017-02-11. Psc name: York International Corporation. 2017-09-19 View Report
Persons with significant control. Psc name: Johnson Controls International Plc. Notification date: 2017-02-11. 2017-09-19 View Report
Officers. Officer name: Mr Peter Schieser. Appointment date: 2017-06-30. 2017-08-01 View Report
Officers. Officer name: Patrick François Roubi. Termination date: 2017-06-06. 2017-08-01 View Report
Officers. Officer name: Patrick François Roubi. Termination date: 2017-06-06. 2017-08-01 View Report
Accounts. Accounts type full. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Address. Change date: 2017-01-26. Old address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. New address: 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH. 2017-01-26 View Report
Officers. Appointment date: 2016-07-31. Officer name: Director Patrick François Roubi. 2016-08-05 View Report
Officers. Termination date: 2016-07-31. Officer name: Brian James Cadwallader. 2016-08-04 View Report
Accounts. Accounts type full. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Officers. Change date: 2015-09-01. Officer name: Mr Mark Ayre. 2016-03-09 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Officers. Appointment date: 2014-10-01. Officer name: Brian Cadwallader. 2014-10-28 View Report
Officers. Termination date: 2014-10-01. Officer name: Jerome Dennis Okarma. 2014-10-28 View Report
Accounts. Accounts type full. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Officers. Officer name: Mr Mark Ayre. Change date: 2014-01-01. 2014-03-12 View Report
Accounts. Accounts type full. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type full. 2012-06-12 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Address. Move registers to sail company. 2012-03-06 View Report
Accounts. Accounts type full. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Officers. Change date: 2010-10-01. Officer name: Mr Jerome Dennis Okarma. 2011-01-07 View Report
Address. Move registers to sail company. 2011-01-07 View Report