Hyde
Cheshire
SK14 1AH
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 |
1 at £1 | Armistead Property LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 May 2019 | Delivered on: 7 June 2019 Persons entitled: Roxbridge LLP Classification: A registered charge Particulars: 547 barlow moor road, chorlton-cum- hardy, M21 8AN, title number LA155359. Outstanding |
---|---|
8 May 2015 | Delivered on: 27 May 2015 Persons entitled: Cavendish Vivendi Limited Classification: A registered charge Particulars: 547 barlow moor road, M21 8AN. Outstanding |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
14 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 June 2019 | Registration of charge 085692760002, created on 30 May 2019 (25 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
1 June 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
10 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
10 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Peter Armistead on 10 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Peter Armistead on 10 June 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK141AH 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 SK141AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
7 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 May 2015 | Registration of charge 085692760001, created on 8 May 2015 (10 pages) |
27 May 2015 | Registration of charge 085692760001, created on 8 May 2015 (10 pages) |
27 May 2015 | Registration of charge 085692760001, created on 8 May 2015 (10 pages) |
30 January 2015 | Company name changed 30 corkland road LIMITED\certificate issued on 30/01/15
|
30 January 2015 | Company name changed 30 corkland road LIMITED\certificate issued on 30/01/15
|
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 June 2013 | Incorporation (22 pages) |
14 June 2013 | Incorporation (22 pages) |