- Company Overview for ARMOUR HART GROUP LTD (03161192)
- Filing history for ARMOUR HART GROUP LTD (03161192)
- People for ARMOUR HART GROUP LTD (03161192)
- Charges for ARMOUR HART GROUP LTD (03161192)
- More for ARMOUR HART GROUP LTD (03161192)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
12 Aug 2024 | PSC02 | Notification of Armour Hart Holdings Limited as a person with significant control on 17 April 2023 | |
12 Aug 2024 | PSC07 | Cessation of Stephen Pennington as a person with significant control on 17 April 2023 | |
12 Aug 2024 | PSC07 | Cessation of Keith Ginn as a person with significant control on 17 April 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 13 February 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
20 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
19 Jul 2023 | PSC04 | Change of details for Stephen Pennington as a person with significant control on 30 May 2023 | |
19 Jul 2023 | PSC04 | Change of details for Mr Keith Ginn as a person with significant control on 30 May 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Keith Ginn on 30 May 2023 | |
11 Jul 2023 | PSC04 | Change of details for Stephen Pennington as a person with significant control on 30 May 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Keith Ginn as a person with significant control on 30 May 2023 | |
10 Jul 2023 | PSC04 | Change of details for Stephen Pennington as a person with significant control on 30 May 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Stephen Gary Pennington on 30 May 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Phillip Antony Long on 30 May 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Keith Ginn on 30 May 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Oscar James Cullinane on 30 May 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Stephen Gary Pennington on 30 May 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Keith Ginn on 30 May 2023 | |
07 Jul 2023 | PSC04 | Change of details for Stephen Pennington as a person with significant control on 30 May 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Keith Ginn as a person with significant control on 30 May 2023 | |
28 Apr 2023 | MR01 | Registration of charge 031611920005, created on 17 April 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 31 December 2022 |