ARMITAGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02364140 |
Category | Private Limited Company |
Incorporated | 21 Mar 1989 |
Age | 35 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
ARMITAGE PROPERTIES LIMITED is an active private limited company with number 02364140. It was incorporated 35 years, 1 month, 14 days ago, on 21 March 1989. The company address is Eldon House 201 Penistone Road Eldon House 201 Penistone Road, Huddersfield, HD8 0PE, England.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Georgina Cook
Change date: 2023-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Change person director company with change date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-22
Officer name: Rachael Georgina Armitage
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 23 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Mortgage satisfy charge full
Date: 14 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: Oakes Mills West New Hey Road Lindley Huddersfield HD3 4DD
Change date: 2019-02-06
New address: Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Georgina Armitage
Change date: 2019-02-05
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Louise Bailey
Change date: 2019-02-05
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Yvonne Armitage
Change date: 2019-02-05
Documents
Change person secretary company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-05
Officer name: Mrs Elizabeth Yvonne Armitage
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Armitage
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: Miss Sarah Louise Bailey
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Georgina Armitage
Change date: 2010-03-21
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Yvonne Armitage
Change date: 2010-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Sep 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 06 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/94; no change of members
Documents
Accounts with accounts type small
Date: 30 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363b
Description: Return made up to 21/03/93; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/92; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/91; no change of members
Documents
Miscellaneous
Date: 22 May 1991
Category: Miscellaneous
Type: MISC
Description: Notice of resignation of auditor
Documents
Legacy
Date: 17 Jan 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Jan 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 09 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Legacy
Date: 10 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 1990
Category: Capital
Type: 88(2)O
Description: Ad 11/12/89--------- £ si 370000@1
Documents
Resolution
Date: 05 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Certificate change of name company
Date: 02 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logorb LIMITED\certificate issued on 29/12/89
Documents
Resolution
Date: 19 Dec 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 1989
Category: Capital
Type: 123
Description: £ nc 1000/500000 11/12/89
Documents
Some Companies
BCS CLINICAL CONSULTING LIMITED
43 MILL STREET,CHESTERFIELD,S43 4JN
Number: | 07767226 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COMMERCIAL ROAD,NEWPORT,NP11 7HW
Number: | 07368656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 MADHANS SHOPPING MALL,SOUTHALL,UB1 1JY
Number: | 11881890 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRAL STAIRCASE SYSTEMS LIMITED
THE MILL,LEWES,BN8 6SS
Number: | 02743965 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIVE FOOTBALL CENTRE LIMITED
THE HIVE,EDGWARE,HA8 6AG
Number: | 03594714 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09746995 |
Status: | ACTIVE |
Category: | Private Limited Company |