P&K ARMSTRONG HOLIDAY LETS LIMITED

28 White Hart Lane, London, SW13 0PY, United Kingdom
StatusACTIVE
Company No.10210891
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

P&K ARMSTRONG HOLIDAY LETS LIMITED is an active private limited company with number 10210891. It was incorporated 8 years, 1 month, 5 days ago, on 02 June 2016. The company address is 28 White Hart Lane, London, SW13 0PY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jul 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2024

Action Date: 25 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-26

New date: 2023-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 26 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-27

New date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-28

New date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-02

Psc name: Dr Nigel Paul Armstrong

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-02

Psc name: Mrs Irene-Kia Gerda Bossom Armstrong

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turcan Connell Company Secretaries Limited

Termination date: 2022-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102108910003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102108910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102108910002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-08

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/06/20

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102108910004

Charge creation date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102108910001

Charge creation date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102108910002

Charge creation date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102108910003

Charge creation date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 03 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-03

Capital : 1,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom

New address: 28 White Hart Lane London SW13 0PY

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald William Simpson

Termination date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irene-Kia Gerda Bossom Armstrong

Appointment date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Paul Ireland Armstrong

Appointment date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE WAVE CONSULTANTS LIMITED

101 GALGATE,BARNARD CASTLE,DL12 8ES

Number:11685370
Status:ACTIVE
Category:Private Limited Company

BRANDON 1956 LIMITED

68 BRANDON WAY,HULL,HU7 3EL

Number:09529933
Status:ACTIVE
Category:Private Limited Company

J D H FLOORING LTD

40D SEVEN OAKS CRESCENT,NOTTINGHAM,NG9 3FW

Number:10686045
Status:ACTIVE
Category:Private Limited Company

LYNGARD LTD

82 CONGLETON ROAD,SANDBACH,CW11 1HG

Number:10687508
Status:ACTIVE
Category:Private Limited Company

MERRY MAINTANENCE LIMITED

49 RAPHAEL AVENUE,TILBURY,RM18 8LX

Number:08341464
Status:ACTIVE
Category:Private Limited Company

STYLIZIT LTD

120 CLARE HOUSE,LONDON,E3 5PZ

Number:09034576
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source