Advanced company searchLink opens in new window

ARMSTRONG-MASSEY HOLDINGS LIMITED

Company number 02474466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2018 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018
28 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 AP01 Appointment of Mr James Richard Brearley as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Louis Fallenstein as a director on 1 January 2017
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
14 Dec 2016 AA Full accounts made up to 31 December 2015
09 Oct 2016 AUD Auditor's resignation
18 May 2016 AA Full accounts made up to 31 July 2015
26 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
19 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
19 Nov 2015 AP01 Appointment of Louis Fallenstein as a director on 6 October 2015
14 Nov 2015 TM01 Termination of appointment of Connor Mccormack as a director on 6 October 2015
12 Oct 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
14 Aug 2015 AP01 Appointment of Mrs Claire Louise Catlin as a director on 31 July 2015
13 Aug 2015 TM02 Termination of appointment of Victoria Louise Popely as a secretary on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Christopher James Turner as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Diane Mary Turner as a director on 31 July 2015
13 Aug 2015 AP04 Appointment of Inchcape Uk Corporate Holdings Limited as a secretary on 31 July 2015
13 Aug 2015 AP01 Appointment of Connor Mccormack as a director on 31 July 2015
13 Aug 2015 AP01 Appointment of Mr Martin Peter Wheatley as a director on 31 July 2015
31 Jul 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 July 2015
31 Jul 2015 AD01 Registered office address changed from 28a North Bar within Beverley North Humberside HU17 8DL to Inchcape House Langford Lane Kidlington Oxford OX5 1HT on 31 July 2015