Advanced company searchLink opens in new window

ARGYLE CONSTRUCTION (HOLDINGS) LIMITED

Company number 13539623

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)
03 Jan 2024 AD01 Registered office address changed from 295 Manchester Road Worsley Manchester M28 3HH England to 47 Gibfield Park Avenue Atherton Manchester M46 0SY on 3 January 2024
03 Jan 2024 TM01 Termination of appointment of Daniel Jonathan Halliday as a director on 3 January 2024
03 Jan 2024 AP01 Appointment of Ms Claire Alvarez as a director on 3 January 2024
21 Dec 2023 AA Group of companies' accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with updates
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 4 July 2023
  • GBP 14.098
14 Jul 2023 SH03 Purchase of own shares.
11 Jan 2023 AA Full accounts made up to 31 August 2022
03 Jan 2023 AP01 Appointment of Mr Daniel Jonathan Halliday as a director on 3 January 2023
03 Jan 2023 TM01 Termination of appointment of Claire Alvarez as a director on 3 January 2023
08 Nov 2022 AA01 Previous accounting period extended from 31 July 2022 to 31 August 2022
24 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 14.135
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
14 Jul 2022 TM01 Termination of appointment of Jeff Lang as a director on 7 July 2022
11 May 2022 CERTNM Company name changed ensco 1429 LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
27 Apr 2022 AD01 Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to 295 Manchester Road Worsley Manchester M28 3HH on 27 April 2022
30 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 71.01
24 Nov 2021 SH02 Sub-division of shares on 26 October 2021
24 Nov 2021 SH08 Change of share class name or designation
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sub division capital of the company 26/10/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 AP01 Appointment of Mr Benjamin Shaw as a director on 26 October 2021