Advanced company searchLink opens in new window

ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED

Company number 01523896

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2015 TM01 Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015
09 Jun 2015 AP03 Appointment of Mr Christopher Talbot as a secretary on 30 April 2015
09 Jun 2015 TM02 Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015
05 Feb 2015 AP03 Appointment of Ralph Leslie Cohen as a secretary on 22 January 2015
03 Feb 2015 TM02 Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015
03 Feb 2015 AD01 Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 3 February 2015
03 Feb 2015 AP01 Appointment of Dr Sean Gregory as a director on 22 January 2015
03 Feb 2015 AP01 Appointment of Mr David Elie Cicurel as a director on 22 January 2015
03 Feb 2015 AP01 Appointment of Mr David Barnbrook as a director on 22 January 2015
03 Feb 2015 AP01 Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015
24 Dec 2014 MR04 Satisfaction of charge 1 in full
24 Dec 2014 MR04 Satisfaction of charge 2 in full
24 Dec 2014 MR04 Satisfaction of charge 4 in full
24 Dec 2014 MR04 Satisfaction of charge 3 in full
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 36,200
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
18 Jun 2012 CH03 Secretary's details changed for Simon Frederick Farrow on 23 April 2012
18 Jun 2012 CH03 Secretary's details changed for Simon Frederick Farrow on 23 April 2012
19 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mr Christopher James Addis on 7 January 2011
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010