About

Registered Number: 05142183
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Donnington Park House, Birdham Road, Chichester, PO20 7DU,

 

Armitage Communications Ltd was registered on 01 June 2004 with its registered office in Chichester, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Maynard, Michael John, Maynard, Michael John, Armitage, Deborah, Armitage, David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNARD, Michael John 15 January 2019 - 1
ARMITAGE, David 01 June 2004 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MAYNARD, Michael John 15 January 2019 - 1
ARMITAGE, Deborah 01 June 2004 15 January 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 June 2019
AA01 - Change of accounting reference date 14 March 2019
TM01 - Termination of appointment of director 29 January 2019
PSC07 - N/A 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AP01 - Appointment of director 29 January 2019
AP03 - Appointment of secretary 29 January 2019
AP01 - Appointment of director 29 January 2019
PSC02 - N/A 29 January 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
225 - Change of Accounting Reference Date 09 March 2005
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.