ARMITAGE PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Rachael Georgina Cook on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE England to The Office Newhall Farm Grange Moor Wakefield WF4 4BG on 2025-03-31

View Document

28/09/2428 September 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

21/03/2321 March 2023 Director's details changed for Rachael Georgina Cook on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

26/08/2026 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED ARMITAGE DULIEU (UK) LIMITED CERTIFICATE ISSUED ON 23/05/19

View Document

22/05/1922 May 2019 CHANGE OF NAME 08/05/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM OAKES MILLS WEST NEW HEY ROAD LINDLEY HUDDERSFIELD HD3 4DD

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BAILEY / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH YVONNE ARMITAGE / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL GEORGINA ARMITAGE / 05/02/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH YVONNE ARMITAGE / 05/02/2019

View Document

26/09/1826 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ARMITAGE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH YVONNE ARMITAGE / 21/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL GEORGINA ARMITAGE / 21/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BAILEY / 21/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/03/9424 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/05/9226 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 NOTICE OF RESIGNATION OF AUDITOR

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 SHARES AGREEMENT OTC

View Document

05/01/905 January 1990 ALTER MEM AND ARTS 12/12/89

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/01/902 January 1990 COMPANY NAME CHANGED LOGORB LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

19/12/8919 December 1989 £ NC 1000/500000 11/12/89

View Document

19/12/8919 December 1989 NC INC ALREADY ADJUSTED 11/12/89

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: 2 BACHES STREET LONDON N12 6UB

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

08/12/898 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8921 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company