ARMADILLO ASSOCIATES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10919517 |
Category | Private Limited Company |
Incorporated | 16 Aug 2017 |
Age | 6 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ARMADILLO ASSOCIATES HOLDINGS LIMITED is an active private limited company with number 10919517. It was incorporated 6 years, 9 months, 14 days ago, on 16 August 2017. The company address is The Distillery The Distillery, Bristol, BS2 0GR, England.
Company Fillings
Notification of a person with significant control
Date: 11 Jan 2024
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Anne Ray
Notification date: 2021-11-29
Documents
Change to a person with significant control
Date: 06 Dec 2023
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Andrew Ray
Change date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: The Distillery 1-2 Avon Street Bristol BS2 0GR
Old address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
Change date: 2023-04-12
Documents
Mortgage satisfy charge full
Date: 07 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109195170001
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Old address: 16 Queen Square Bristol BS1 4NT England
New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
Change date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Resolution
Date: 09 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-22
Charge number: 109195170001
Documents
Some Companies
8 ALPINE CLOSE,HOUGHTON LE SPRING,DH4 7TY
Number: | 10621214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
323 WAYFIELD ROAD,KENT,ME5 0JD
Number: | 09458529 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 PARK VIEW,TYNE & WEAR,NE26 3QX
Number: | 00860015 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WOODLAND TERRACE,CO. DURHAM,DL3 9NU
Number: | 05201609 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 05410935 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 FOREST HILL ROAD,LONDON,SE22 0RS
Number: | 11078994 |
Status: | ACTIVE |
Category: | Private Limited Company |