ARGYLE ESTATE AGENTS & FINANCIAL SERVICES LIMITED
Company number 04471366
- Company Overview for ARGYLE ESTATE AGENTS & FINANCIAL SERVICES LIMITED (04471366)
- Filing history for ARGYLE ESTATE AGENTS & FINANCIAL SERVICES LIMITED (04471366)
- People for ARGYLE ESTATE AGENTS & FINANCIAL SERVICES LIMITED (04471366)
- Charges for ARGYLE ESTATE AGENTS & FINANCIAL SERVICES LIMITED (04471366)
- More for ARGYLE ESTATE AGENTS & FINANCIAL SERVICES LIMITED (04471366)
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 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
19 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
07 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
26 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 31 Seaview Street Cleethorpes North East Lincolnshire to Argyle Estate Agents 31 Sea View Street Cleethorpes DN35 8EU on 17 December 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jul 2018 | PSC01 | Notification of James Cassidy as a person with significant control on 22 June 2017 | |
06 Jul 2018 | PSC01 | Notification of Sarah Cassidy as a person with significant control on 22 June 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
09 Jun 2017 | MR01 |
Registration of charge 044713660002, created on 24 May 2017
|
|
19 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | MR01 | Registration of charge 044713660001, created on 15 June 2016 | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
|