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)
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Jan 2017 AP01 Appointment of Mr James Richard Brearley as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Louis Fallenstein as a director on 1 January 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AA Accounts for a dormant company made up to 31 July 2015
31 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
31 Mar 2016 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxfordshire OX5 1HT to Inchcape House Langford Lane Kidlington Oxford OX5 1HT on 31 March 2016
26 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
19 Nov 2015 AP01 Appointment of Louis Fallenstein as a director on 6 October 2015
14 Nov 2015 TM01 Termination of appointment of Connor Mccormack as a director on 6 October 2015
12 Oct 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
04 Sep 2015 AA01 Previous accounting period shortened from 31 July 2016 to 31 July 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 10,000.00
14 Aug 2015 AP01 Appointment of Mrs Claire Louise Catlin as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Christopher James Turner as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Diane Mary Turner as a director on 31 July 2015
13 Aug 2015 AP04 Appointment of Inchcape Uk Corporate Management Limited as a secretary on 31 July 2015
13 Aug 2015 AP01 Appointment of Connor Mccormack as a director on 31 July 2015
13 Aug 2015 AP01 Appointment of Mr Martin Peter Wheatley as a director on 31 July 2015
13 Aug 2015 TM02 Termination of appointment of Victoria Louise Popely as a secretary on 31 July 2015
12 Aug 2015 AD01 Registered office address changed from 28a North Bar within Beverley East Yorkshire HU17 8DL United Kingdom to Inchcape House Langford Lane Kidlington Oxfordshire OX5 1HT on 12 August 2015
06 Aug 2015 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016