ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Unaudited abridged accounts made up to 2024-06-30 |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-03 with updates |
| 27/11/2427 November 2024 | Director's details changed for Mr Andrew Jonathan Charles Newman on 2024-11-26 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
| 27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 30/05/2330 May 2023 | Director's details changed for Mr Andrew Jonathan Charles Newman on 2023-05-19 |
| 19/05/2319 May 2023 | Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19 |
| 18/10/2218 October 2022 | Termination of appointment of Robin Francis Chamberlayne as a director on 2022-10-17 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with updates |
| 18/06/2118 June 2021 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 2021-06-18 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHAMBERLAYNE / 01/05/2019 |
| 24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 01/05/2019 |
| 24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 01/05/2019 |
| 24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 01/05/2019 |
| 28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 25/02/2019 |
| 03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREW JONATHAN CHARLES NEWMAN / 03/10/2018 |
| 13/08/1813 August 2018 | APPOINTMENT TERMINATED, SECRETARY ALAN YAZDABADI |
| 13/08/1813 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEWMAN |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MAHON |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHAMBERLAYNE |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 01/08/171 August 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 1 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/08/164 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102381540001 |
| 05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 141-145 CURTAIN ROAD LONDON EC2A 3BX ENGLAND |
| 17/06/1617 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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