Advanced company searchLink opens in new window

ARMAIS ESTATES LIMITED

Company number 04149481

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)
13 Dec 2006 395 Particulars of mortgage/charge
30 Mar 2006 363s Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
09 Mar 2005 363s Return made up to 29/01/05; full list of members
17 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
12 Feb 2004 395 Particulars of mortgage/charge
09 Feb 2004 363s Return made up to 29/01/04; full list of members
12 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
09 Feb 2003 363s Return made up to 29/01/03; full list of members
29 Aug 2002 395 Particulars of mortgage/charge
29 Aug 2002 395 Particulars of mortgage/charge
22 Aug 2002 AA Total exemption small company accounts made up to 31 March 2002
27 Jan 2002 363s Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
12 Sep 2001 395 Particulars of mortgage/charge
26 Jul 2001 395 Particulars of mortgage/charge
13 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 May 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
16 May 2001 288a New director appointed
16 May 2001 288a New secretary appointed
16 May 2001 287 Registered office changed on 16/05/01 from: 9-11 stratford road shirley solihull west midlands B90 3LY
10 May 2001 288b Director resigned
10 May 2001 288b Secretary resigned
10 May 2001 287 Registered office changed on 10/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
29 Jan 2001 NEWINC Incorporation