This company is commonly known as Armitage Group Limited. The company was founded 21 years ago and was given the registration number 04644128. The firm's registered office is in LONDON. You can find them at 3rd Floor 33, Lowndes Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ARMITAGE GROUP LIMITED |
---|---|---|
Company Number | : | 04644128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 33, Lowndes Street, London, SW1X 9HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 33 Lowndes Street, Belgravia, United Kingdom, SW1X 9HX | Director | 22 January 2003 | Active |
27 Cranbury Road, London, SW6 2NS | Secretary | 22 January 2003 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Corporate Secretary | 25 February 2003 | Active |
37 Warren Street, London, W1T 6AD | Corporate Secretary | 22 January 2003 | Active |
37 Warren Street, London, W1T 6AD | Corporate Director | 22 January 2003 | Active |
Mr Shane Gavin Frederick Armitage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 33 Lowndes Street, Belgravia, United Kingdom, SW1X 9HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Gazette | Gazette filings brought up to date. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-02-11 | Gazette | Gazette filings brought up to date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.