About

Registered Number: 02970119
Date of Incorporation: 21/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Armour Court (Tilehurst) M.C. Ltd was setup in 1994, it's status at Companies House is "Active". There are 8 directors listed as Gouk, John Dyson, Anderson, Roy, Beattie, Richard, Clack, Sean David, Green, Andrew David, Hursthouse, Jonathan Roderick, Loader, Gillian Susan Olivia, Royston, Sharon Louise for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUK, John Dyson 14 March 2000 - 1
ANDERSON, Roy 14 March 2000 25 July 2007 1
BEATTIE, Richard 14 March 2000 25 April 2003 1
CLACK, Sean David 01 June 1998 14 December 1998 1
GREEN, Andrew David 26 March 2002 09 January 2004 1
HURSTHOUSE, Jonathan Roderick 25 November 2008 05 April 2012 1
LOADER, Gillian Susan Olivia 01 July 1998 18 March 2002 1
ROYSTON, Sharon Louise 11 March 2004 08 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
TM01 - Termination of appointment of director 22 November 2019
CH04 - Change of particulars for corporate secretary 04 October 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 04 November 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 August 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 07 June 2004
287 - Change in situation or address of Registered Office 06 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 10 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
287 - Change in situation or address of Registered Office 22 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 04 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 07 February 2000
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AUD - Auditor's letter of resignation 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 28 October 1997
225 - Change of Accounting Reference Date 02 October 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
363s - Annual Return 22 October 1996
RESOLUTIONS - N/A 23 July 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 02 October 1995
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.