- Company Overview for ARMSTON PROSPERITY LTD (09204199)
- Filing history for ARMSTON PROSPERITY LTD (09204199)
- People for ARMSTON PROSPERITY LTD (09204199)
- More for ARMSTON PROSPERITY LTD (09204199)
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
|
|
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 |