About

Registered Number: 05926248
Date of Incorporation: 06/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH,

 

Established in 2006, Armistead Property Ltd are based in Hyde in Cheshire, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the 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 19 September 2019
AA - Annual Accounts 15 August 2019
MR01 - N/A 12 June 2019
MR01 - N/A 07 June 2019
MR01 - N/A 07 June 2019
MR01 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 August 2016
AD01 - Change of registered office address 26 July 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 September 2011
RESOLUTIONS - N/A 27 May 2011
CC04 - Statement of companies objects 27 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
363s - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 22 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 04 December 2006
225 - Change of Accounting Reference Date 04 December 2006
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 30 May 2019 Outstanding

N/A

A registered charge 30 May 2019 Outstanding

N/A

A registered charge 30 May 2019 Outstanding

N/A

Legal charge 24 June 2008 Outstanding

N/A

Mortgage deed 19 June 2008 Outstanding

N/A

Mortgage deed 11 January 2008 Outstanding

N/A

Legal charge 16 November 2007 Outstanding

N/A

Mortgage 12 October 2007 Outstanding

N/A

Mortgage 10 September 2007 Outstanding

N/A

Legal charge 14 August 2007 Outstanding

N/A

Legal charge 17 May 2007 Outstanding

N/A

Legal charge 04 April 2007 Fully Satisfied

N/A

Legal charge 22 March 2007 Fully Satisfied

N/A

Legal charge 23 February 2007 Outstanding

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Legal charge 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.