About

Registered Number: 04695230
Date of Incorporation: 12/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 10 Broadfield Way, Buckhurst Hill, Essex, IG9 5AG

 

Established in 2003, Artema Properties Ltd are based in Essex, it's status is listed as "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 23 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 25 July 2005
287 - Change in situation or address of Registered Office 18 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 17 November 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2005 Outstanding

N/A

Debenture 19 December 2005 Outstanding

N/A

Mortgage debenture 08 May 2003 Fully Satisfied

N/A

Legal mortgage 29 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.