ARMSTRONG COMMERCIAL PROPERTY LIMITED
Company number 10081224
- Company Overview for ARMSTRONG COMMERCIAL PROPERTY LIMITED (10081224)
- Filing history for ARMSTRONG COMMERCIAL PROPERTY LIMITED (10081224)
- People for ARMSTRONG COMMERCIAL PROPERTY LIMITED (10081224)
- More for ARMSTRONG COMMERCIAL PROPERTY LIMITED (10081224)
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 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 | |
20 Aug 2019 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
20 Aug 2019 | RT01 | Administrative restoration application | |
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Derek Alan Armstrong as a person with significant control on 6 April 2016 |