ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED
Company number 05116097
- Company Overview for ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED (05116097)
- Filing history for ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED (05116097)
- People for ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED (05116097)
- Registers for ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED (05116097)
- More for ARGYLL DRIVE MANAGEMENT COMPANY 1 LIMITED (05116097)
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 |