- Company Overview for ARMSTRONG REIVER SSG LTD (06992393)
- Filing history for ARMSTRONG REIVER SSG LTD (06992393)
- People for ARMSTRONG REIVER SSG LTD (06992393)
- Charges for ARMSTRONG REIVER SSG LTD (06992393)
- More for ARMSTRONG REIVER SSG LTD (06992393)
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
|
|
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
|
|
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 |