- Company Overview for ARMSTRONG-PRIESTLEY LIMITED (01250869)
- Filing history for ARMSTRONG-PRIESTLEY LIMITED (01250869)
- People for ARMSTRONG-PRIESTLEY LIMITED (01250869)
- Charges for ARMSTRONG-PRIESTLEY LIMITED (01250869)
- More for ARMSTRONG-PRIESTLEY LIMITED (01250869)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/11/2017 | |
13 Jan 2018 | CS01 |
Confirmation statement made on 27 November 2017 with updates
|
|
22 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/11/2016 | |
28 Jan 2017 | CS01 |
Confirmation statement made on 27 November 2016 with updates
|
|
21 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 27 November 2015 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | MR01 | Registration of charge 012508690004, created on 1 August 2016 | |
18 Apr 2016 | AP01 | Appointment of Mrs Karen Susan Taylor as a director on 14 January 2016 | |
30 Nov 2015 | AR01 |
Annual return
Statement of capital on 2015-11-30
Statement of capital on 2016-08-11
Statement of capital on 2017-03-14
|
|
27 Nov 2015 | TM02 | Termination of appointment of Hilary Armstrong as a secretary on 27 November 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of Hilary Armstrong as a secretary on 27 November 2015 | |
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH03 | Secretary's details changed for Mrs Freda Hilary Armstrong on 20 October 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Aug 2014 | CH03 | Secretary's details changed | |
20 Aug 2014 | CH01 | Director's details changed for Mr Steven John Brailey on 17 May 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Peter Armstrong on 20 August 2014 | |
20 Aug 2014 | CH03 | Secretary's details changed for Freda Hilary Lee on 29 April 2012 | |
02 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
06 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association |