ARM PROPERTIES LTD

Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, United Kingdom
StatusACTIVE
Company No.08176252
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

ARM PROPERTIES LTD is an active private limited company with number 08176252. It was incorporated 11 years, 10 months, 6 days ago, on 13 August 2012. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Anthony Richard Morton

Change date: 2024-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Anne Morton

Notification date: 2024-03-26

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2024

Action Date: 12 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-12

Capital : 2,100 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-12

Psc name: Michelle Clare Whitfeld

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Morton

Cessation date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Whitfeld

Notification date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Dr Anthony Richard Morton

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081762520002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-06

Charge number: 081762520004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081762520003

Charge creation date: 2021-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Clare Whitfield

Change date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mrs Carol Morton

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Anthony Richard Morton

Change date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anthony Richard Morton

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Clare Whitfeld

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mrs Carol Anne Morton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB

Change date: 2021-03-10

Old address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mrs Carol Anne Morton

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Morton

Change date: 2019-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB

Old address: Lansdell & Rose 36 Earls Court Road London W8 6EJ

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081762520002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081762520001

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Anne Morton

Change date: 2013-08-14

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2013-07-23

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mr Michelle Morton

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company

Date: 28 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE DOLPH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11814960
Status:ACTIVE
Category:Private Limited Company

E TERRY PLANT HIRE LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07393081
Status:ACTIVE
Category:Private Limited Company

GLOBAL TECHNOLOGIES INTERNATIONAL LIMITED

11 BEECH AVENUE,GLASGOW,G77 5PP

Number:SC193014
Status:ACTIVE
Category:Private Limited Company

GREAT ZION LTD

16 BARTON CLOSE,PECKHAM,SE15 3XY

Number:09121754
Status:ACTIVE
Category:Private Limited Company

GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED

WESTERN PERMANENT PROPERTY,CARDIFF,CF14 3LX

Number:01651297
Status:ACTIVE
Category:Private Limited Company

SALISBURY STREET INVESTMENTS LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:10339288
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