Advanced company searchLink opens in new window

ARMITAGE TRUSTEES LIMITED

Company number 03708572

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)
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 2 June 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 3 June 2018
30 May 2018 TM01 Termination of appointment of Paul Julian Bousfield as a director on 24 May 2018
30 May 2018 TM02 Termination of appointment of David John Bodin as a secretary on 24 May 2018
30 May 2018 TM01 Termination of appointment of David John Bodin as a director on 24 May 2018
30 May 2018 AP01 Appointment of Ms Sarah Louise Smith as a director on 24 May 2018
30 May 2018 AP01 Appointment of Mark John Andrews as a director on 24 May 2018
13 Apr 2018 PSC05 Change of details for Armitage Brothers Ltd as a person with significant control on 13 April 2018
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
14 Feb 2018 PSC07 Cessation of Focus 100 Limited as a person with significant control on 14 February 2018
14 Feb 2018 PSC02 Notification of Armitage Brothers Ltd as a person with significant control on 14 February 2018
30 Jan 2018 AA Accounts for a dormant company made up to 4 June 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That this resolution shall have effect notwithstanding any provisions to the contrary in the company's articles of association. 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 29 May 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
01 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 AD01 Registered office address changed from Armitage House Private Road No 3 Colwick Industrial Estat Nottingham Nottinghamshire NG4 2BA to Armitage House Private Road 3 Colwick Industrial Estate Nottingham NG4 2BA on 4 March 2015
04 Mar 2015 CH03 Secretary's details changed for Mr David John Bodin on 4 March 2015
03 Feb 2015 AA Accounts for a dormant company made up to 1 June 2014
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
03 Mar 2014 CH03 Secretary's details changed for Mr David Bodin on 3 March 2014