- 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) |
---|---|---|---|
02 Jun 2015 | AP01 | Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 | |
02 Jun 2015 | AP03 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 | |
11 Feb 2015 | AP01 | Appointment of Dr Sean Gregory as a director on 22 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr David Elie Cicurel as a director on 22 January 2015 | |
10 Feb 2015 | AP03 | Appointment of Mr Ralph Leslie Cohen as a secretary on 22 January 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 9 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr David Barnbrook as a director | |
09 Feb 2015 | AP01 | Appointment of Mr David Barnbrook as a director on 22 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | MR01 | Registration of charge 019620340007, created on 22 January 2015 | |
29 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 019620340006 | |
29 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 019620340005 | |
15 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Oct 2014 | AP01 | Appointment of Mr Andrew John Kay as a director on 1 January 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 8 September 2014 with full list of shareholders | |
28 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Aug 2014 | TM01 | Termination of appointment of Edward Ernest Sansom as a director on 30 June 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Michael John Dileo as a director | |
27 Feb 2014 | MR01 | Registration of charge 019620340005 |