- Company Overview for ARMSTRONG FRANCE HOLDINGS LIMITED (07872478)
- Filing history for ARMSTRONG FRANCE HOLDINGS LIMITED (07872478)
- People for ARMSTRONG FRANCE HOLDINGS LIMITED (07872478)
- More for ARMSTRONG FRANCE HOLDINGS LIMITED (07872478)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mrs Caroline Sarah Lowes on 1 December 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mrs Felicity-Anne Richardson on 1 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Felicity-Anne Richardson on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Jeremy William Ninian Lowes as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Ms Philippa Rosemary Hanbury on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Jeremy William Ninian Lowes on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31/12/2018 | |
28 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
28 Jan 2020 | TM01 | Termination of appointment of Anthony Edward Ninian Lowes as a director on 20 October 2018 | |
28 Jan 2020 | TM01 | Termination of appointment of Thomas Ninian Lowes as a director on 16 October 2018 | |
28 Jan 2020 | TM01 | Termination of appointment of Fiona Jane Galloway Lowes as a director on 16 October 2018 | |
28 Jan 2020 | CH01 | Director's details changed for Mrs Caroline Sarah Lowes on 28 January 2020 | |
02 Apr 2019 | AA | Audited abridged accounts made up to 30 June 2018 | |
11 Jan 2019 | CH01 | Director's details changed for Mrs Felicity-Anne Richardson on 11 January 2019 |