About

Registered Number: 04149481
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 123 Longmore Road, Shirley, Solihull, West Midlands, B90 3EF

 

Armais Estates Ltd was registered on 29 January 2001, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 25 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 02 September 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
CS01 - N/A 01 February 2017
MR01 - N/A 31 January 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 07 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 January 2005
395 - Particulars of a mortgage or charge 12 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 09 February 2003
395 - Particulars of a mortgage or charge 29 August 2002
395 - Particulars of a mortgage or charge 29 August 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 27 January 2002
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 26 July 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
225 - Change of Accounting Reference Date 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

A registered charge 06 October 2017 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Legal charge 04 February 2004 Fully Satisfied

N/A

Legal charge 16 August 2002 Outstanding

N/A

Legal charge 16 August 2002 Outstanding

N/A

Legal charge 06 September 2001 Fully Satisfied

N/A

Legal charge 12 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.