ARMSTRONG PROPERTIES ESSEX LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Michael Charles Bacon as a director on 2025-03-21

View Document

01/04/251 April 2025 Notification of Michael Charles Bacon as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Change of details for Mrs Eleanor Bacon as a person with significant control on 2025-03-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Notification of Eleanor Bacon as a person with significant control on 2021-02-11

View Document

20/09/2220 September 2022 Withdrawal of a person with significant control statement on 2022-09-20

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

14/09/2214 September 2022 Previous accounting period extended from 2022-02-28 to 2022-06-30

View Document

18/11/2118 November 2021 Registration of charge 131953010002, created on 2021-11-12

View Document

27/10/2127 October 2021 Registration of charge 131953010001, created on 2021-10-14

View Document

07/07/217 July 2021 Second filing of Confirmation Statement dated 2021-07-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-11

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-02-11

View Document

21/06/2121 June 2021 11/02/21 STATEMENT OF CAPITAL GBP 20

View Document

15/06/2115 June 2021 Termination of appointment of Michael Charles Bacon as a director on 2021-06-14

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM PREISTLEY HOUSE PREISTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN ENGLAND

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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