- Company Overview for ARMSTRONG-MASSEY HOLDINGS LIMITED (02474466)
- Filing history for ARMSTRONG-MASSEY HOLDINGS LIMITED (02474466)
- People for ARMSTRONG-MASSEY HOLDINGS LIMITED (02474466)
- Charges for ARMSTRONG-MASSEY HOLDINGS LIMITED (02474466)
- More for ARMSTRONG-MASSEY HOLDINGS LIMITED (02474466)
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
|
|
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 |