Advanced company searchLink opens in new window

ARMSTRONG MASSEY (YORK) LIMITED

Company number 09468275

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)
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