ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Andrew Jonathan Charles Newman on 2024-11-26

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Andrew Jonathan Charles Newman on 2023-05-19

View Document

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

View Document

18/10/2218 October 2022 Termination of appointment of Robin Francis Chamberlayne as a director on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 01/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 01/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 01/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHAMBERLAYNE / 01/05/2019

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 25/02/2019

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREW JONATHAN CHARLES NEWMAN / 03/10/2018

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY ALAN YAZDABADI

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEWMAN

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MAHON

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHAMBERLAYNE

View Document

01/08/171 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102381540001

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 141-145 CURTAIN ROAD LONDON EC2A 3BX ENGLAND

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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