ARMSTRONG BROOKS LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with updates. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-05-19 View Report
Mortgage. Charge number: 022729900010. Charge creation date: 2020-02-11. 2020-02-12 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Officers. Change date: 2019-12-17. Officer name: Mr Robert Cory. 2019-12-19 View Report
Mortgage. Charge number: 022729900009. Charge creation date: 2019-09-20. 2019-10-04 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Resolution. Description: Resolutions. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Mortgage. Charge creation date: 2017-10-11. Charge number: 022729900008. 2017-10-18 View Report
Mortgage. Charge number: 6. 2017-10-14 View Report
Mortgage. Charge number: 022729900007. Charge creation date: 2017-09-27. 2017-09-27 View Report
Officers. Officer name: Cheshire Secretarial Services Limited. Termination date: 2017-04-13. 2017-05-22 View Report
Officers. Termination date: 2017-02-27. Officer name: Cheshire Secretarial Services Limited. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type group. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Incorporation. Re registration memorandum articles. 2015-09-01 View Report
Change of name. Certificate re registration public limited company to private. 2015-09-01 View Report
Resolution. Description: Resolutions. 2015-09-01 View Report
Change of name. Reregistration public to private company. 2015-09-01 View Report
Accounts. Accounts type full. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Officers. Officer name: Peter Sanderson. Termination date: 2014-11-04. 2015-01-02 View Report
Officers. Appointment date: 2014-11-04. Officer name: Cheshire Secretarial Services Limited. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type group. 2013-12-11 View Report
Accounts. Accounts type group. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type group. 2011-12-21 View Report
Officers. Officer name: Mr Robert Cory. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Accounts. Accounts type group. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Accounts. Accounts type full. 2009-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2009-08-19 View Report
Annual return. Legacy. 2009-01-19 View Report
Accounts. Accounts type group. 2009-01-08 View Report
Officers. Description: Appointment terminated secretary peter sanderson. 2008-11-17 View Report