- Company Overview for ARGUS ESTATES LIMITED (03932214)
- Filing history for ARGUS ESTATES LIMITED (03932214)
- People for ARGUS ESTATES LIMITED (03932214)
- Charges for ARGUS ESTATES LIMITED (03932214)
- More for ARGUS ESTATES LIMITED (03932214)
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) |
---|---|---|---|
13 Dec 2001 | 395 | Particulars of mortgage/charge | |
31 Oct 2001 | 395 | Particulars of mortgage/charge | |
19 Oct 2001 | 395 | Particulars of mortgage/charge | |
06 Jul 2001 | 395 | Particulars of mortgage/charge | |
06 Jun 2001 | 395 | Particulars of mortgage/charge | |
28 Mar 2001 | 395 | Particulars of mortgage/charge | |
28 Feb 2001 | 363s | Return made up to 23/02/01; full list of members | |
28 Feb 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
22 Sep 2000 | 395 | Particulars of mortgage/charge | |
18 Jul 2000 | CERTNM | Company name changed montpelier estates (2000) limite d\certificate issued on 19/07/00 | |
26 May 2000 | 225 | Accounting reference date extended from 28/02/01 to 31/03/01 | |
26 May 2000 | 288a | New director appointed | |
26 May 2000 | 288a | New secretary appointed | |
26 May 2000 | 288a | New director appointed | |
26 May 2000 | 288a | New director appointed | |
10 Mar 2000 | 288b | Director resigned | |
10 Mar 2000 | 288b | Secretary resigned | |
10 Mar 2000 | 287 | Registered office changed on 10/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ | |
10 Mar 2000 | 88(2)R | Ad 23/02/00--------- £ si 29@1=29 £ ic 1/30 | |
23 Feb 2000 | NEWINC | Incorporation |