Advanced company searchLink opens in new window

ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED

Company number 05116097

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)
18 Dec 2024 AA Micro company accounts made up to 30 April 2024
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Martyn Howard Boak on 14 April 2021
30 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
30 Apr 2019 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
29 Nov 2018 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
11 May 2017 AD01 Registered office address changed from Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd to Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle CA2 7nd on 11 May 2017
10 May 2017 CH01 Director's details changed for Mr Martyn Howard Boak on 10 May 2017
09 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 29 April 2016 no member list
04 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 TM02 Termination of appointment of Kevin Michael Percival as a secretary on 1 June 2015