Advanced company searchLink opens in new window

ARGYLE MANSIONS (BOSCOMBE) LIMITED

Company number 00612388

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)
23 Oct 2024 AA Micro company accounts made up to 30 September 2024
23 Oct 2024 AP01 Appointment of Ms Danielle Baron as a director on 23 October 2024
15 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
07 Nov 2023 AA Micro company accounts made up to 30 September 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 30 September 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 30 September 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
19 Oct 2020 AA Micro company accounts made up to 30 September 2020
26 Aug 2020 TM01 Termination of appointment of Antony Philip George as a director on 24 August 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 30 September 2019
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 30 September 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
18 Oct 2017 AA Micro company accounts made up to 30 September 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
17 Jul 2017 TM01 Termination of appointment of Audrey Nina Leachman as a director on 8 August 2016
26 Oct 2016 AA Micro company accounts made up to 30 September 2016
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
26 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
16 Jul 2015 CH01 Director's details changed for Antony Philip George on 12 July 2015
16 Jul 2015 CH01 Director's details changed for Audrey Nina Leachman on 12 July 2015