- Company Overview for ARMFIELD PROPERTY LTD (13820959)
- Filing history for ARMFIELD PROPERTY LTD (13820959)
- People for ARMFIELD PROPERTY LTD (13820959)
- Charges for ARMFIELD PROPERTY LTD (13820959)
- More for ARMFIELD PROPERTY LTD (13820959)
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) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from C/O Glx Ltd 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 11 April 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
06 Apr 2022 | MR01 | Registration of charge 138209590001, created on 1 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 4 the Street South Walsham Norwich Norfolk NR13 6AH United Kingdom to C/O Glx Ltd 69-75 Thorpe Road Norwich NR1 1UA on 31 March 2022 | |
04 Mar 2022 | PSC01 | Notification of Kelsey Janisch as a person with significant control on 4 March 2022 | |
04 Mar 2022 | PSC01 | Notification of Peter Armfield as a person with significant control on 4 March 2022 | |
04 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2022 | |
29 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-29
|