- Company Overview for ARM PROPERTIES LTD (08176252)
- Filing history for ARM PROPERTIES LTD (08176252)
- People for ARM PROPERTIES LTD (08176252)
- Charges for ARM PROPERTIES LTD (08176252)
- More for ARM PROPERTIES LTD (08176252)
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
|
|
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
|
|
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 |