"ST MARY'S HEATH" AT ARMTHORPE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/09/2025 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/04/1622 April 2016 14/04/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ETHERINGTON

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 14/04/2015

View Document

11/05/1511 May 2015 14/04/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE OLD CO-OP 69 HIGH STREET, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/05/146 May 2014 14/04/14 NO MEMBER LIST

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 14/04/13 NO MEMBER LIST

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 14/04/12 NO MEMBER LIST

View Document

06/03/126 March 2012 PREVSHO FROM 30/06/2012 TO 28/02/2012

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR STEVEN JOHN ETHERINGTON

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 14/04/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 14/04/2010

View Document

26/05/1026 May 2010 14/04/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BARRON / 14/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ETHERINGTON

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/03/095 March 2009 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 02/12/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 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