Advanced company searchLink opens in new window

ARTEMIS PROPERTY COMPANY LIMITED

Company number 04512513

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)
19 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 16 August 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
26 Nov 2021 AD01 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Ground Floor, Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN on 26 November 2021
07 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-17
31 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
26 Aug 2021 AD01 Registered office address changed from Menabilly Park Road Plumtree Park Nottingham Nottinghamshire NG12 5LX England to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 26 August 2021
26 Aug 2021 600 Appointment of a voluntary liquidator
26 Aug 2021 LIQ01 Declaration of solvency
10 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 AA01 Previous accounting period shortened from 31 January 2022 to 31 July 2021
03 Aug 2021 MR04 Satisfaction of charge 045125130004 in full
03 Aug 2021 MR04 Satisfaction of charge 045125130005 in full
18 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
07 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
06 Aug 2020 PSC04 Change of details for Mr David Wright as a person with significant control on 1 July 2020
06 Aug 2020 PSC04 Change of details for Mrs Carolyn Wright as a person with significant control on 1 July 2020
06 Aug 2020 CH01 Director's details changed for Mr David Wright on 1 July 2020
23 Jan 2020 AD01 Registered office address changed from 15 Saltford Close Gedling Nottingham NG4 4BD England to Menabilly Park Road Plumtree Park Nottingham Nottinghamshire NG12 5LX on 23 January 2020
10 Dec 2019 PSC04 Change of details for Mrs Carolyn Wright as a person with significant control on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Mr David Wright on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mr David Wright as a person with significant control on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Mr David Wright on 10 December 2019
25 Sep 2019 MR04 Satisfaction of charge 2 in full