Advanced company searchLink opens in new window

ARMSTRONG REIVER SSG LTD

Company number 06992393

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)
02 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
17 Jul 2018 PSC07 Cessation of Nicholas John Jones as a person with significant control on 10 March 2017
15 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Oct 2017 PSC04 Change of details for Mr Philip Richard Anderson as a person with significant control on 3 October 2017
17 Aug 2017 PSC01 Notification of Philip Richard Anderson as a person with significant control on 10 March 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Aug 2017 PSC07 Cessation of Jill Elizabeth Jones as a person with significant control on 10 March 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 AD01 Registered office address changed from Revells Farm Linton Ross on Wye Herefordshire HR9 7SD to Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF on 24 March 2017
24 Mar 2017 MR01 Registration of charge 069923930002, created on 10 March 2017
23 Mar 2017 AP03 Appointment of Mr Philip Richard Armstrong as a secretary on 10 March 2017
23 Mar 2017 TM01 Termination of appointment of Nicholas John Jones as a director on 10 March 2017
23 Mar 2017 TM02 Termination of appointment of Jill Elizabeth Jones as a secretary on 10 March 2017
23 Mar 2017 AP01 Appointment of Mr Philip Richard Armstrong as a director on 10 March 2017
02 Mar 2017 MR04 Satisfaction of charge 1 in full
13 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
08 Sep 2014 CH01 Director's details changed for Nicholas John Jones on 8 September 2014
08 Sep 2014 CH03 Secretary's details changed for Jill Elizabeth Jones on 8 September 2014
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013