Advanced company searchLink opens in new window

ARM PROPERTIES LTD

Company number 08176252

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)
10 Mar 2021 CH01 Director's details changed for Dr Anthony Richard Morton on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mrs Michelle Clare Whitfeld on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mrs Carol Anne Morton on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 10 March 2021
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CH01 Director's details changed for Mrs Carol Anne Morton on 16 October 2019
16 Oct 2019 PSC04 Change of details for Mrs Carol Morton as a person with significant control on 16 October 2019
22 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 13 August 2017 with updates
08 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016
04 Jan 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,000
28 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
20 Mar 2014 MR01 Registration of charge 081762520002
20 Mar 2014 MR01 Registration of charge 081762520001
09 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013