Advanced company searchLink opens in new window

ARMFIELD RETAIL & LEISURE LIMITED

Company number 05916108

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)
05 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
05 Sep 2024 PSC02 Notification of Armfield Retail Ltd as a person with significant control on 24 August 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Nov 2023 TM01 Termination of appointment of Gerard Basson as a director on 16 November 2023
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
18 May 2021 AP01 Appointment of Mr Gerard Basson as a director on 17 May 2021
04 May 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jan 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ England to The George Suite 3 45 Guildford Street Chertsey Surrey KT16 9BA on 20 January 2021
11 Jan 2021 AD01 Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 11 January 2021
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
30 May 2019 PSC07 Cessation of Bryan John Price as a person with significant control on 17 May 2019
30 May 2019 PSC07 Cessation of Graham Bounds as a person with significant control on 17 May 2019
30 May 2019 TM01 Termination of appointment of Bryan John Price as a director on 17 May 2019
30 May 2019 TM01 Termination of appointment of Graham Bounds as a director on 17 May 2019
30 May 2019 TM02 Termination of appointment of Graham Bounds as a secretary on 17 May 2019
30 May 2019 PSC01 Notification of Brendan James Carter as a person with significant control on 17 May 2019
30 May 2019 AP01 Appointment of Mr Brendan James Carter as a director on 17 May 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates