- Company Overview for ARMFIELD LIMITED (01962034)
- Filing history for ARMFIELD LIMITED (01962034)
- People for ARMFIELD LIMITED (01962034)
- Charges for ARMFIELD LIMITED (01962034)
- More for ARMFIELD LIMITED (01962034)
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) |
---|---|---|---|
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
26 Oct 2018 | AP03 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 | |
26 Oct 2018 | TM02 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
31 May 2018 | TM01 | Termination of appointment of Patrick William Gallagher as a director on 24 May 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Christopher James Addis as a director on 31 March 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of David Barnbrook as a director on 31 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
22 Dec 2016 | AP01 | Appointment of Mr Patrick William Gallagher as a director on 1 December 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Michael John Dileo as a director on 31 December 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Thomas Oliver Morton as a director on 18 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
22 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Jun 2015 | CH01 | Director's details changed for Mr Simon Frederick Farrow on 2 June 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Mr Christopher James Addis on 2 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Daniel Whitehouse as a director on 14 April 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Thomas Oliver Morton as a director on 14 April 2015 |