ARMITAGE PROPERTIES LIMITED

Eldon House 201 Penistone Road Eldon House 201 Penistone Road, Huddersfield, HD8 0PE, England
StatusACTIVE
Company No.02364140
CategoryPrivate Limited Company
Incorporated21 Mar 1989
Age35 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1993

Category: Annual-return

Type: 363b

Description: Return made up to 21/03/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/91; no change of members

Documents

View document PDF

Miscellaneous

Date: 22 May 1991

Category: Miscellaneous

Type: MISC

Description: Notice of resignation of auditor

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 10 Jan 1990

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Capital

Type: 88(2)O

Description: Ad 11/12/89--------- £ si 370000@1

Documents

View document PDF

Resolution

Date: 05 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Capital

Type: 123

Description: £ nc 1000/500000 11/12/89

Documents

View document PDF


Some Companies

BCS CLINICAL CONSULTING LIMITED

43 MILL STREET,CHESTERFIELD,S43 4JN

Number:07767226
Status:ACTIVE
Category:Private Limited Company

RJH CONSULTANTS LIMITED

10 COMMERCIAL ROAD,NEWPORT,NP11 7HW

Number:07368656
Status:ACTIVE
Category:Private Limited Company

SHINE'S KLOSET LIMITED

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)

THE SMART LAB TECHNOLOGY LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09746995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source