Advanced company searchLink opens in new window

ARGYLE MANSIONS (SURBITON) LIMITED

Company number 06528369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2016 AA Total exemption small company accounts made up to 10 September 2015
29 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11
15 Jun 2015 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 5 Erin Close London SW6 1BF on 11 June 2015
14 May 2015 AA Total exemption small company accounts made up to 10 September 2014
26 Mar 2015 AP01 Appointment of Jae Woo Park as a director on 16 March 2015
16 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11
26 Feb 2015 AP01 Appointment of Katharine Margaret Buxton as a director on 12 February 2015
12 Aug 2014 AA Accounts for a dormant company made up to 10 September 2013
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11
29 Jul 2013 AA Accounts for a dormant company made up to 10 September 2012
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
14 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 10 September 2011
20 Oct 2011 TM01 Termination of appointment of James Arnum-White as a director
05 Aug 2011 AA Accounts for a dormant company made up to 10 September 2010
14 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Vivienne Sharples as a director
14 Apr 2010 AP01 Appointment of Miss Zoe Samantha Harris as a director
14 Apr 2010 TM01 Termination of appointment of Rachel Seymour as a director
15 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
08 Mar 2010 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary
08 Mar 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
04 Mar 2010 AD01 Registered office address changed from Barham Courtmead Road Cuckfield Haywards Heath RH17 5LP on 4 March 2010