Advanced company searchLink opens in new window

ARMSTRONG CRAVEN LIMITED

Company number 08559490

Filter by category

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 Jul 2020 TM01 Termination of appointment of Nick John Holder as a director on 7 July 2020
09 Jul 2020 AP01 Appointment of Mr Jeremy Dennison as a director on 7 July 2020
29 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
17 Jun 2020 PSC01 Notification of Rachel Elizabeth Davis as a person with significant control on 19 November 2019
17 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 17 June 2020
06 May 2020 MR01 Registration of charge 085594900002, created on 1 May 2020
20 Apr 2020 TM01 Termination of appointment of John Zafar as a director on 19 April 2020
13 Nov 2019 TM01 Termination of appointment of Kanesh Khilosia as a director on 12 November 2019
13 Nov 2019 AP01 Appointment of Mr Peter Howarth as a director on 12 November 2019
29 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approve payment approved 17/10/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2019 SH06 Cancellation of shares. Statement of capital on 17 October 2019
  • GBP 243.12496
29 Oct 2019 SH03 Purchase of own shares.
27 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jul 2019 AP01 Appointment of Mr John Zafar as a director on 10 July 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
22 Nov 2018 TM01 Termination of appointment of Thomas George Mason as a director on 14 November 2018
11 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jul 2018 MR04 Satisfaction of charge 085594900001 in full
26 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
01 May 2018 TM01 Termination of appointment of Mark Robert James Turner as a director on 1 May 2018
24 Jan 2018 SH06 Cancellation of shares. Statement of capital on 9 November 2017
  • GBP 299.16496
24 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2018 SH06 Cancellation of shares. Statement of capital on 9 November 2017
  • GBP 357.53996
24 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2018 SH06 Cancellation of shares. Statement of capital on 9 November 2017
  • GBP 398.16896