- Company Overview for ARGYLL MEWS (WORTHING) LIMITED (10903652)
- Filing history for ARGYLL MEWS (WORTHING) LIMITED (10903652)
- People for ARGYLL MEWS (WORTHING) LIMITED (10903652)
- More for ARGYLL MEWS (WORTHING) LIMITED (10903652)
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) |
---|---|---|---|
09 Sep 2024 | CH01 | Director's details changed for Mr Simon Piers Hoskin on 9 August 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
28 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
11 Aug 2022 | CH01 | Director's details changed for Mrs Claire-Louise Hoskin on 10 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Simon Piers Hoskin on 10 August 2022 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 Mar 2022 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to Amelia House Crescent Road Worthing BN11 1RL on 23 March 2022 | |
22 Oct 2021 | TM01 | Termination of appointment of Philip Thomas Norman as a director on 22 October 2021 | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | AD01 | Registered office address changed from One Jubilee Street Brighton BN1 1GE England to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 29 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
21 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2021 | PSC07 | Cessation of Roffey Homes Limited as a person with significant control on 12 June 2020 | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | AP01 | Appointment of Mrs Nichola Anne Ticehurst as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Simon Piers Hoskin as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Philip Thomas Norman as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mrs Claire-Louise Hoskin as a director on 12 June 2020 |