Advanced company searchLink opens in new window

ARMSTON PROSPERITY LTD

Company number 09204199

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)
02 Feb 2018 AD01 Registered office address changed from 7 Lorraine Gardens Norwich NR3 4DH United Kingdom to 91 Wychbury Road Stourbridge DY9 9HP on 2 February 2018
02 Feb 2018 PSC07 Cessation of Christopher Saunders as a person with significant control on 27 October 2017
02 Feb 2018 PSC01 Notification of Florentin Cernenco as a person with significant control on 27 October 2017
09 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
13 Sep 2016 AP01 Appointment of Christopher Saunders as a director on 1 September 2016
13 Sep 2016 AD01 Registered office address changed from 12 All Saints Close Clayton West Huddersfield HD8 9TS United Kingdom to 7 Lorraine Gardens Norwich NR3 4DH on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Thomas Denham as a director on 1 September 2016
10 Aug 2016 AD01 Registered office address changed from 34 Fairways Drive Harrogate HG2 7ES United Kingdom to 12 All Saints Close Clayton West Huddersfield HD8 9TS on 10 August 2016
10 Aug 2016 AP01 Appointment of Thomas Denham as a director on 2 August 2016
10 Aug 2016 TM01 Termination of appointment of Daniel Jenkins as a director on 2 August 2016
10 Jun 2016 AP01 Appointment of Daniel Jenkins as a director on 3 June 2016
10 Jun 2016 TM01 Termination of appointment of Mariya Kichukova as a director on 3 June 2016
10 Jun 2016 AD01 Registered office address changed from 21 Monks Road Lincoln LN2 5HL United Kingdom to 34 Fairways Drive Harrogate HG2 7ES on 10 June 2016
04 Apr 2016 AA Micro company accounts made up to 30 September 2015
18 Jan 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 21 Monks Road Lincoln LN2 5HL on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Ross Keenan as a director on 11 January 2016
18 Jan 2016 AP01 Appointment of Mariya Kichukova as a director on 11 January 2016
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
13 Aug 2015 TM01 Termination of appointment of Shane England as a director on 4 August 2015
13 Aug 2015 AD01 Registered office address changed from 12 Blackthorn Crescent Wigton Exeter EX1 3HG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 August 2015
13 Aug 2015 AP01 Appointment of Ross Keenan as a director on 4 August 2015
10 Feb 2015 AP01 Appointment of Shane England as a director on 6 February 2015
10 Feb 2015 AD01 Registered office address changed from 112 Gammons Lane Watford WD24 5HY United Kingdom to 12 Blackthorn Crescent Wigton Exeter EX1 3HG on 10 February 2015