- Company Overview for ARMAIS ESTATES LIMITED (04149481)
- Filing history for ARMAIS ESTATES LIMITED (04149481)
- People for ARMAIS ESTATES LIMITED (04149481)
- Charges for ARMAIS ESTATES LIMITED (04149481)
- More for ARMAIS ESTATES LIMITED (04149481)
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
|
|
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
|
|
12 Sep 2001 | 395 | Particulars of mortgage/charge | |
26 Jul 2001 | 395 | Particulars of mortgage/charge | |
13 Jun 2001 | RESOLUTIONS |
Resolutions
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
|
|
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 |