ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED - SHREWSBURY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type micro entity. 2023-01-18 View Report
Officers. Officer name: Ms Alexandra Rose Harris. Appointment date: 2022-12-22. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Officers. Officer name: Suzanne Howard. Change date: 2022-10-28. 2022-10-31 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-28. 2022-10-31 View Report
Officers. Officer name: Anneltje Hacquebord. Change date: 2022-10-07. 2022-10-07 View Report
Officers. Officer name: Peter William Heaver Howard. Termination date: 2022-08-11. 2022-08-11 View Report
Officers. Appointment date: 2022-05-25. Officer name: Anneltje Hacquebord. 2022-05-25 View Report
Officers. Officer name: Susan Barnes. Termination date: 2022-03-21. 2022-03-21 View Report
Officers. Officer name: Mrs Susan Barnes. Change date: 2021-11-12. 2021-11-12 View Report
Accounts. Accounts type micro entity. 2021-11-12 View Report
Officers. Change date: 2021-11-01. Officer name: Suzanne Howard. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Officers. Officer name: Suzanne Howard. Change date: 2021-11-01. 2021-11-10 View Report
Officers. Officer name: Suzanne Howard. Change date: 2021-11-01. 2021-11-10 View Report
Officers. Officer name: Suzanne Howard. Change date: 2021-11-01. 2021-11-01 View Report
Officers. Officer name: Peter William Heaver Howard. Change date: 2021-11-01. 2021-11-01 View Report
Accounts. Accounts type micro entity. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type micro entity. 2020-01-13 View Report
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2019-12-24. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2018-10-04 View Report
Officers. Termination date: 2018-08-24. Officer name: Neil Ross Sim. 2018-09-18 View Report
Officers. Termination date: 2018-04-26. Officer name: Alfred James Shaw. 2018-04-26 View Report
Accounts. Accounts type micro entity. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Officers. Officer name: Gillian Alexandra Murley. Appointment date: 2017-10-11. 2017-10-13 View Report
Officers. Officer name: Alfred James Shaw. Appointment date: 2017-10-07. 2017-10-10 View Report
Officers. Officer name: Mr Neil Ross Sim. Appointment date: 2017-04-06. 2017-04-10 View Report
Accounts. Accounts type total exemption full. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Annual return. With made up date no member list. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-10-23 View Report
Accounts. Accounts type dormant. 2015-02-10 View Report
Officers. Officer name: Philip Murley. Termination date: 2014-12-12. 2014-12-15 View Report
Officers. Officer name: Graham Robert Morris. Termination date: 2014-12-12. 2014-12-15 View Report
Annual return. With made up date no member list. 2014-11-10 View Report
Annual return. With made up date no member list. 2013-11-05 View Report
Accounts. Accounts type dormant. 2013-07-12 View Report
Annual return. With made up date no member list. 2012-11-06 View Report
Accounts. Accounts type dormant. 2012-06-28 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England. Change date: 2012-02-17. 2012-02-17 View Report
Address. Change date: 2012-02-09. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. 2012-02-09 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2012-02-07. 2012-02-08 View Report
Accounts. Accounts type dormant. 2012-02-01 View Report
Annual return. With made up date no member list. 2011-10-31 View Report