Download leads from Nexok and grow your business. Find out more

Armonico Consort Limited

Documents

Total Documents130
Total Pages717

Filing History

28 December 2023Total exemption full accounts made up to 31 July 2023
17 August 2023Confirmation statement made on 30 July 2023 with updates
9 May 2023Total exemption full accounts made up to 31 July 2022
7 September 2022Confirmation statement made on 30 July 2022 with updates
4 May 2022Total exemption full accounts made up to 31 July 2021
13 December 2021Termination of appointment of Beth Grace Olivia Nicholson as a director on 10 December 2021
5 August 2021Confirmation statement made on 30 July 2021 with updates
22 April 2021Total exemption full accounts made up to 31 July 2020
26 November 2020Appointment of Ms Beth Grace Olivia Nicholson as a director on 14 October 2020
30 September 2020Confirmation statement made on 30 July 2020 with no updates
27 March 2020Total exemption full accounts made up to 31 July 2019
31 July 2019Confirmation statement made on 30 July 2019 with updates
3 May 2019Total exemption full accounts made up to 31 July 2018
16 August 2018Confirmation statement made on 30 July 2018 with updates
3 May 2018Total exemption full accounts made up to 31 July 2017
14 August 2017Confirmation statement made on 30 July 2017 with updates
14 August 2017Confirmation statement made on 30 July 2017 with updates
2 May 2017Total exemption full accounts made up to 31 July 2016
2 May 2017Total exemption full accounts made up to 31 July 2016
8 February 2017Registered office address changed from 2 New Street Warwick CV34 6RX United Kingdom to 2 New Street Warwick CV34 4RX on 8 February 2017
8 February 2017Registered office address changed from 2 New Street Warwick CV34 6RX United Kingdom to 2 New Street Warwick CV34 4RX on 8 February 2017
6 February 2017Registered office address changed from 5 Pegasus House Olympus Avenue Warwick CV34 6LW to 2 New Street Warwick CV34 6RX on 6 February 2017
6 February 2017Registered office address changed from 5 Pegasus House Olympus Avenue Warwick CV34 6LW to 2 New Street Warwick CV34 6RX on 6 February 2017
11 August 2016Confirmation statement made on 30 July 2016 with updates
11 August 2016Confirmation statement made on 30 July 2016 with updates
15 July 2016Appointment of Mr John Boyden as a director on 18 December 2015
15 July 2016Appointment of Mr Malcolm John Charles Harbour as a director on 19 March 2015
15 July 2016Appointment of Mr John Boyden as a director on 18 December 2015
15 July 2016Appointment of Mr Malcolm John Charles Harbour as a director on 19 March 2015
9 May 2016Total exemption full accounts made up to 31 July 2015
9 May 2016Total exemption full accounts made up to 31 July 2015
14 April 2016Termination of appointment of Roger Graham Courtney as a director on 17 September 2015
14 April 2016Termination of appointment of Roger Graham Courtney as a director on 17 September 2015
13 August 2015Annual return made up to 30 July 2015 no member list
13 August 2015Annual return made up to 30 July 2015 no member list
12 May 2015Full accounts made up to 31 July 2014
12 May 2015Full accounts made up to 31 July 2014
4 August 2014Annual return made up to 30 July 2014 no member list
4 August 2014Annual return made up to 30 July 2014 no member list
4 March 2014Total exemption full accounts made up to 31 July 2013
4 March 2014Total exemption full accounts made up to 31 July 2013
19 December 2013Registered office address changed from Pageant House 2 Jury Street Warwick CV34 4EW on 19 December 2013
19 December 2013Registered office address changed from Pageant House 2 Jury Street Warwick CV34 4EW on 19 December 2013
12 August 2013Annual return made up to 30 July 2013 no member list
12 August 2013Annual return made up to 30 July 2013 no member list
29 April 2013Total exemption full accounts made up to 31 July 2012
29 April 2013Total exemption full accounts made up to 31 July 2012
8 August 2012Appointment of Mr Jonathan Robert Sampson as a director
8 August 2012Appointment of Mr Jonathan Robert Sampson as a director
7 August 2012Termination of appointment of Paul Rivers as a director
7 August 2012Termination of appointment of Paul Rivers as a director
7 August 2012Termination of appointment of Paul Rivers as a secretary
7 August 2012Termination of appointment of Paul Rivers as a secretary
7 August 2012Termination of appointment of Paul Rivers as a director
7 August 2012Termination of appointment of Paul Rivers as a director
3 August 2012Annual return made up to 30 July 2012 no member list
3 August 2012Annual return made up to 30 July 2012 no member list
24 April 2012Total exemption full accounts made up to 31 July 2011
24 April 2012Total exemption full accounts made up to 31 July 2011
17 August 2011Annual return made up to 30 July 2011 no member list
17 August 2011Annual return made up to 30 July 2011 no member list
26 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011
26 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011
27 September 2010Full accounts made up to 31 March 2010
27 September 2010Full accounts made up to 31 March 2010
23 August 2010Director's details changed for Mrs Claire Rachel Monks on 1 October 2009
23 August 2010Annual return made up to 30 July 2010 no member list
23 August 2010Director's details changed for Mrs Claire Rachel Monks on 1 October 2009
23 August 2010Annual return made up to 30 July 2010 no member list
23 August 2010Director's details changed for Mrs Claire Rachel Monks on 1 October 2009
20 April 2010Termination of appointment of Zelinda Adam as a director
20 April 2010Termination of appointment of Zelinda Adam as a director
3 February 2010Full accounts made up to 31 March 2009
3 February 2010Full accounts made up to 31 March 2009
22 January 2010Appointment of Mr Paul Frederick Rivers as a director
22 January 2010Appointment of Mrs Zelinda Mary Adam as a director
22 January 2010Appointment of Mr Paul Frederick Rivers as a director
22 January 2010Appointment of Mr Paul Rivers as a secretary
22 January 2010Appointment of Mr Paul Rivers as a secretary
22 January 2010Appointment of Mrs Zelinda Mary Adam as a director
15 January 2010Termination of appointment of Christopher Ball as a director
15 January 2010Termination of appointment of Dermot Rhodes as a director
15 January 2010Termination of appointment of Christopher Ball as a director
15 January 2010Termination of appointment of Dermot Rhodes as a director
1 September 2009Appointment terminated secretary james adam
1 September 2009Appointment terminated secretary james adam
6 August 2009Annual return made up to 30/07/09
6 August 2009Annual return made up to 30/07/09
5 February 2009Full accounts made up to 31 March 2008
5 February 2009Full accounts made up to 31 March 2008
4 August 2008Annual return made up to 30/07/08
4 August 2008Annual return made up to 30/07/08
1 August 2008Director appointed mr christopher ball
1 August 2008Appointment terminated secretary helen black
1 August 2008Appointment terminated secretary helen black
1 August 2008Director appointed mr christopher ball
29 July 2008Secretary appointed mr james adam
29 July 2008Director appointed mrs claire rachel monks
29 July 2008Secretary appointed mr james adam
29 July 2008Director appointed mr roger courtney
29 July 2008Director appointed mr roger courtney
29 July 2008Director appointed mrs claire rachel monks
2 February 2008Full accounts made up to 31 March 2007
2 February 2008Full accounts made up to 31 March 2007
14 September 2007Annual return made up to 30/07/07
14 September 2007Annual return made up to 30/07/07
7 February 2007Full accounts made up to 31 March 2006
7 February 2007Full accounts made up to 31 March 2006
21 August 2006Annual return made up to 30/07/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
21 August 2006Annual return made up to 30/07/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
4 February 2006Full accounts made up to 31 March 2005
4 February 2006Full accounts made up to 31 March 2005
12 January 2006New secretary appointed
12 January 2006New secretary appointed
23 December 2005Secretary resigned
23 December 2005Secretary resigned
31 August 2005Annual return made up to 30/07/05
31 August 2005Annual return made up to 30/07/05
18 January 2005Accounts for a dormant company made up to 31 March 2004
18 January 2005Accounts for a dormant company made up to 31 March 2004
13 August 2004Annual return made up to 30/07/04
  • 363(288) ‐ Secretary's particulars changed
13 August 2004Annual return made up to 30/07/04
  • 363(288) ‐ Secretary's particulars changed
8 June 2004Registered office changed on 08/06/04 from: 45 morecroft drive warwick warwickshire CV34 6NU
8 June 2004Registered office changed on 08/06/04 from: 45 morecroft drive warwick warwickshire CV34 6NU
21 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04
21 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
30 July 2003Incorporation
30 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing