Advanced company searchLink opens in new window

ARMSTRONG COMMERCIAL PROPERTY LIMITED

Company number 10081224

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)
16 Aug 2024 AA Micro company accounts made up to 31 March 2024
18 Jul 2024 PSC04 Change of details for Mrs Lucy Alexandra Thomasson as a person with significant control on 27 June 2024
18 Jul 2024 PSC04 Change of details for Mrs Amy Riley as a person with significant control on 18 July 2024
10 May 2024 PSC01 Notification of Amy Riley as a person with significant control on 9 May 2024
10 May 2024 PSC04 Change of details for Mr Derek Alan Armstrong as a person with significant control on 9 May 2024
10 May 2024 PSC01 Notification of Lucy Alexandra Thomasson as a person with significant control on 9 May 2024
10 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 30
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
20 Mar 2024 PSC04 Change of details for Mr Derek Alan Armstrong as a person with significant control on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Derek Alan Armstrong on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 31 Wilmslow Road Cheadle Stockport SK8 1DR on 20 March 2024
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 AD01 Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport SK6 8ED to 272 Manchester Road Droylsden Manchester M43 6PW on 26 August 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Aug 2019 AD01 Registered office address changed from , Melbourne House 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom to High Lane House 148 Buxton Road High Lane Stockport SK6 8ED on 20 August 2019
20 Aug 2019 AA Micro company accounts made up to 31 March 2018
20 Aug 2019 AA Micro company accounts made up to 31 March 2017
20 Aug 2019 CS01 Confirmation statement made on 22 March 2019 with no updates