- Company Overview for ARMFIELD RETAIL & LEISURE LIMITED (05916108)
- Filing history for ARMFIELD RETAIL & LEISURE LIMITED (05916108)
- People for ARMFIELD RETAIL & LEISURE LIMITED (05916108)
- Charges for ARMFIELD RETAIL & LEISURE LIMITED (05916108)
- More for ARMFIELD RETAIL & LEISURE LIMITED (05916108)
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 |