- Company Overview for ARGYLL ENVIRONMENTAL LTD (04603621)
- Filing history for ARGYLL ENVIRONMENTAL LTD (04603621)
- People for ARGYLL ENVIRONMENTAL LTD (04603621)
- More for ARGYLL ENVIRONMENTAL LTD (04603621)
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) |
---|---|---|---|
18 Apr 2013 | AP01 | Appointment of Mr Mark Francis Milner as a director | |
08 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
29 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of James Sherwood Rogers as a director | |
12 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary | |
26 Oct 2010 | AD01 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 26 October 2010 | |
26 Oct 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
26 Oct 2010 | AP03 | Appointment of Mr David Callcott as a secretary | |
26 Oct 2010 | TM01 | Termination of appointment of Sykes Environmental Llp as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Simon Turner as a director | |
26 Oct 2010 | AP01 | Appointment of James Stephen Gustav Sherwood Rogers as a director | |
26 Oct 2010 | AP01 | Appointment of Stephen John Stout as a director | |
26 Oct 2010 | AP01 | Appointment of Mr David Callcott as a director | |
26 Oct 2010 | AP01 | Appointment of Richard Henry Barnes as a director | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
12 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
12 Dec 2009 | CH02 | Director's details changed for S Sykes Llp on 28 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Antony John Turck on 28 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Simon Turner on 28 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Christopher Simon Taylor on 28 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Simon Boyle on 28 November 2009 |