Manchester
M21 9GU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Website | armisteadproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8505588 |
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Armistead Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
30 May 2019 | Delivered on: 10 June 2019 Persons entitled: Roxbridge LLP Classification: A registered charge Particulars: 21 corkland road, chorlton-cum-hardy, manchester, M21 8UP, title number LA133833. Outstanding |
---|---|
12 October 2011 | Delivered on: 21 October 2011 Persons entitled: Cavendish Vivendi Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: F/H land and dwelling 21 corkland road chorlton cum hardy manchester t/no LA133833. Outstanding |
12 October 2011 | Delivered on: 21 October 2011 Persons entitled: Cavendish Vivendi Limited Classification: Legal charge Secured details: £3000,000.00 due or to become due from the company to the chargee. Particulars: Fl/h land and dwelling 21 corkland road chorlton cum hardy manchester t/no LA133833. Outstanding |
20 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
15 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
7 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Registration of charge 073975460003, created on 30 May 2019 (25 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
15 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
17 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
26 August 2011 | Change of name notice (2 pages) |
26 August 2011 | Change of name notice (2 pages) |
26 August 2011 | Company name changed 47 zetland road LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed 47 zetland road LIMITED\certificate issued on 26/08/11
|
13 April 2011 | Appointment of Mr Peter Armistead as a director (2 pages) |
13 April 2011 | Appointment of Mr Peter Armistead as a director (2 pages) |
13 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 October 2010 | Incorporation (42 pages) |
5 October 2010 | Incorporation (42 pages) |