- Company Overview for ARMITAGE SHANKS LTD (04864346)
- Filing history for ARMITAGE SHANKS LTD (04864346)
- People for ARMITAGE SHANKS LTD (04864346)
- Charges for ARMITAGE SHANKS LTD (04864346)
- More for ARMITAGE SHANKS LTD (04864346)
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 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | AP01 | Appointment of Mr Stephen Ewer as a director on 1 January 2019 | |
28 May 2019 | TM01 | Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Apr 2018 | MR04 | Satisfaction of charge 048643460005 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 048643460006 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 048643460004 in full | |
19 Jan 2018 | TM01 | Termination of appointment of Stephen John Rounce as a director on 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | PSC02 | Notification of Ideal Standard (Uk) Limited as a person with significant control on 6 April 2016 | |
01 Mar 2017 | MR01 | Registration of charge 048643460006, created on 22 February 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Keith Boad as a director on 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Feb 2015 | CERTNM |
Company name changed ideal standard manufacturing (uk) LIMITED\certificate issued on 24/02/15
|
|
20 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | MR01 | Registration of charge 048643460005 | |
21 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|