ARMTHORPE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

12/06/2512 June 2025 Notification of Ana Reddington-Hughes as a person with significant control on 2025-05-26

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

24/06/2424 June 2024 Director's details changed for Mr William Torwood Forrester on 2024-06-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Joseph Tidboald Coles on 2024-06-13

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

26/04/2426 April 2024 Appointment of Mr Jonathan Stuart Collins as a secretary on 2024-04-26

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registration of charge 038714290007, created on 2023-07-12

View Document

22/06/2322 June 2023 Change of details for Mr Joseph Tidboald Coles as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr William Torwood Forrester as a person with significant control on 2023-06-21

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/06/239 June 2023 Notification of Joseph Tidboald Coles as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Notification of William Torwood Forrester as a person with significant control on 2023-06-01

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Registered office address changed from Zeal House 8, Deer Park Road London SW19 3UU England to Hpnh Hawkesyard Armitage Lane Rugeley WS15 1PT on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

29/12/2229 December 2022 Cessation of Joseph Tidboald Coles as a person with significant control on 2022-12-15

View Document

29/12/2229 December 2022 Termination of appointment of Chin Wilmot as a secretary on 2022-12-15

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

16/12/2016 December 2020 SAIL ADDRESS CHANGED FROM: 55 LANCASTER AVENUE HADLEY WOOD BARNET HERTFORDSHIRE EN4 0ER ENGLAND

View Document

13/11/2013 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/2012 November 2020 26/08/20 STATEMENT OF CAPITAL GBP 450

View Document

01/05/201 May 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MRS CHIN WILMOT

View Document

31/07/1931 July 2019 CESSATION OF STEVEN HARRISON AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH COLES

View Document

31/07/1931 July 2019 CESSATION OF SUSAN HARRISON AS A PSC

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038714290006

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ARMITAGE LANE ARMITAGE RUGELEY STAFFORDSHIRE WS15 1PT

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR WILLIAM TORWOOD FORRESTER

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JOSEPH TIDBOALD COLES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HARRISON

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HARRISON / 17/04/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 DIRECTOR APPOINTED MR STEVEN HARRISON

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 500

View Document

28/09/1628 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/09/1628 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORPHITIS

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MORPHITIS

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038714290005

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038714290004

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/01/1416 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HASKETT / 10/11/2011

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER ANTONY MORPHITIS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HASKETT / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/073 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

19/11/0119 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED HAWKESYARD PRIORY NURSING HOME L IMITED CERTIFICATE ISSUED ON 23/10/00

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 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