- Company Overview for ARMSTRONG MASSEY (YORK) LIMITED (09468275)
- Filing history for ARMSTRONG MASSEY (YORK) LIMITED (09468275)
- People for ARMSTRONG MASSEY (YORK) LIMITED (09468275)
- More for ARMSTRONG MASSEY (YORK) LIMITED (09468275)
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) |
---|---|---|---|
19 Apr 2024 | PSC02 | Notification of Inchcape International Holdings Limited as a person with significant control on 11 April 2024 | |
19 Apr 2024 | PSC07 | Cessation of Inchcape Retail Limited as a person with significant control on 11 April 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | AP01 | Appointment of Mrs Katie Martin-Hickey as a director on 1 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Martin Peter Wheatley as a director on 30 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
14 Jan 2022 | AP01 | Appointment of Miss Farheen Ahmad as a director on 10 January 2022 | |
21 Dec 2021 | TM01 | Termination of appointment of James Richard Brearley as a director on 13 December 2021 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Sep 2019 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
13 Nov 2018 | AP01 | Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Claire Louise Catlin as a director on 21 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mrs Claire Louise Catlin on 1 September 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Apr 2018 | PSC05 | Change of details for Inchcape Retail Limited as a person with significant control on 1 April 2018 | |
10 Apr 2018 | CH04 | Secretary's details changed | |
09 Apr 2018 | AD01 | Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT England to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018 |