ARMSTRONG SUB-HOLDINGS LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.11306819
CategoryPrivate Limited Company
Incorporated12 Apr 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

ARMSTRONG SUB-HOLDINGS LIMITED is an active private limited company with number 11306819. It was incorporated 6 years, 1 month, 17 days ago, on 12 April 2018. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Harris Friedman

Change date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Christopher Andrew Armstrong Bayne

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Michael James Audis

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Adam John Witherow Brown

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Armstrong Topco Limited

Change date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Guy Dubois

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF

Old address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113068190001

Charge creation date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 4,649,996.97 GBP

Date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-29

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2022

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Capital : 4,607,899.47 GBP

Date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 2,290,836.93 GBP

Date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Robert Hugh Binns

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Stephen James Blundell

Documents

View document PDF

Confirmation statement

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 29/03/19 Statement of Capital gbp 2248739.43

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-22

Psc name: Armstrong Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ

Change date: 2018-08-13

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 2,248,739.43 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Adam John Witherow Brown

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Guy Dubois

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Philip Boyes

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Michael James Audis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Christopher Andrew Armstrong Bayne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Blundell

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Harris Friedman

Appointment date: 2018-06-22

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 12 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49/51 TANNER STREET MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04125993
Status:ACTIVE
Category:Private Limited Company

CHAPANERY RETAIL LIMITED

8 HAWKHURST ROAD, PENWORTHAM,LANCASHIRE,PR1 9QR

Number:05012906
Status:ACTIVE
Category:Private Limited Company

HCS CLEAN LIMITED

11 BROOK STREET,MELTON MOWBRAY,LE13 1AB

Number:11446999
Status:ACTIVE
Category:Private Limited Company

HOBO DRINKS LIMITED

OFFICE 8,OLNEY,MK46 4EB

Number:09985206
Status:ACTIVE
Category:Private Limited Company

PENLEIGH CARE HOMES LIMITED

39 OVERNHILL ROAD,AVON,BS16 5DS

Number:03267909
Status:ACTIVE
Category:Private Limited Company

SALAKO PRODUCTS LIMITED

2ND FLOOR, BLOCK 6 THAMES WHARF,LONDON,W6 9HA

Number:10451049
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