- 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) |
---|---|---|---|
11 Jan 2019 | CH01 | Director's details changed for Ms Philippa Rosemary Hanbury on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Ms Fiona Jane Galloway Lowes on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr. Thomas Ninian Lowes on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Anthony Edward Ninian Lowes on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Jeremy William Ninian Lowes on 11 January 2019 | |
11 Jan 2019 | CS01 |
Confirmation statement made on 31 December 2018 with updates
|
|
26 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from C/O James Armstrong & Co Ltd Ampere Road Newbury Berkshire RG14 2AE to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 23 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
13 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
24 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
04 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from James Armstrong and Company Limited Ampere Road Newbury Berkshire RG14 2AE United Kingdom on 2 January 2013 | |
07 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | CERTNM |
Company name changed shcl eu newco LIMITED\certificate issued on 20/12/11
|
|
20 Dec 2011 | CONNOT | Change of name notice |