Advanced company searchLink opens in new window

ARTILLERY MANSIONS FREEHOLD LIMITED

Company number 09790728

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)
04 Dec 2023 AA Micro company accounts made up to 30 June 2023
05 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 30 June 2022
14 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
27 Jul 2022 AP01 Appointment of Mr Zia Hasnain as a director on 27 June 2022
04 Nov 2021 AA Micro company accounts made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
27 Nov 2020 AA Micro company accounts made up to 30 June 2020
03 Nov 2020 AP01 Appointment of Mrs Barbara Elizabeth Benton as a director on 22 October 2020
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
19 Jun 2020 TM01 Termination of appointment of Howard Peter Williams as a director on 8 June 2020
19 Jun 2020 AP03 Appointment of Mr Stewart Balfour Marshall as a secretary on 8 June 2020
19 Jun 2020 TM02 Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 8 June 2020
19 Jun 2020 AD01 Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW United Kingdom to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 19 June 2020
02 Mar 2020 AA Micro company accounts made up to 30 September 2019
21 Jan 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 June 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 105
21 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
14 Mar 2019 AP01 Appointment of Mr Stewart Balfour Marshall as a director on 28 February 2019
07 Mar 2019 TM01 Termination of appointment of Charles Anthony Rose as a director on 28 February 2019
06 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Feb 2019 CH01 Director's details changed for Mr Charles Anthony Rose on 18 February 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 104
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 103
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 102