SANDERS BROW (ARMATHWAITE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
14/11/2414 November 2024 | Director's details changed for Mr Nicky James Gordon on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Accounts for a small company made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-06 with no updates |
28/04/2328 April 2023 | Accounts for a small company made up to 2022-03-31 |
22/03/2322 March 2023 | Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 2023-03-22 |
21/03/2321 March 2023 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20 |
31/01/2331 January 2023 | Secretary's details changed for Mr Nicky Gordon on 2023-01-31 |
24/01/2324 January 2023 | Director's details changed for Mr Nicky James Gordon on 2022-05-01 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
01/04/221 April 2022 | Termination of appointment of Bernadette Warburton as a secretary on 2022-03-21 |
01/04/221 April 2022 | Appointment of Mrs Katie Gordon as a secretary on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Appointment of Mrs Bernadette Warburton as a secretary on 2022-02-28 |
03/03/223 March 2022 | Termination of appointment of Joe Abernethy as a director on 2022-02-11 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
10/08/2110 August 2021 | Director's details changed for Mr Joe Abernethy on 2020-02-01 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUSING GROWTH PARTNERSHIP GP LLP AS GENERAL PARTNER OF HOUSING GROWTH PARTNERSHIP LP |
20/03/1920 March 2019 | CURRSHO FROM 30/11/2019 TO 31/03/2019 |
15/02/1915 February 2019 | ADOPT ARTICLES 04/02/2019 |
15/02/1915 February 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 100.00 |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116651310001 |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116651310002 |
07/02/197 February 2019 | DIRECTOR APPOINTED MR JOE ABERNETHY |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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