Armstrong Massey (Property) Ltd was registered on 03 March 2015, it's status is listed as "Active". The companies directors are Popely, Victoria Louise, Turner, Christopher James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Christopher James | 03 March 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPELY, Victoria Louise | 03 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 03 March 2020 | |
CH01 - Change of particulars for director | 18 December 2019 | |
CH01 - Change of particulars for director | 18 December 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA01 - Change of accounting reference date | 02 December 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 November 2015 | |
RESOLUTIONS - N/A | 28 August 2015 | |
SH01 - Return of Allotment of shares | 28 August 2015 | |
SH01 - Return of Allotment of shares | 28 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 28 August 2015 | |
RESOLUTIONS - N/A | 30 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 July 2015 | |
SH19 - Statement of capital | 30 July 2015 | |
CAP-SS - N/A | 30 July 2015 | |
NEWINC - New incorporation documents | 03 March 2015 |