ARGYLE MANSIONS (SURBITON) LIMITED
Company number 06528369
- Company Overview for ARGYLE MANSIONS (SURBITON) LIMITED (06528369)
- Filing history for ARGYLE MANSIONS (SURBITON) LIMITED (06528369)
- People for ARGYLE MANSIONS (SURBITON) LIMITED (06528369)
- More for ARGYLE MANSIONS (SURBITON) LIMITED (06528369)
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
|
|
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
|
|
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
|
|
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 |