Advanced company searchLink opens in new window

ARGYLL HOMES SOUTH LIMITED

Company number 05247484

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)
15 Aug 2015 MR04 Satisfaction of charge 3 in full
15 Aug 2015 MR04 Satisfaction of charge 6 in full
15 Aug 2015 MR04 Satisfaction of charge 11 in full
15 Aug 2015 MR04 Satisfaction of charge 10 in full
02 Jul 2015 CH01 Director's details changed for Mr Alexander James Grant on 2 July 2015
15 May 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
15 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
10 Apr 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
10 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
07 Mar 2015 MR04 Satisfaction of charge 4 in full
07 Mar 2015 MR04 Satisfaction of charge 13 in full
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
08 Jul 2014 AD01 Registered office address changed from C/O Field Fisher Waterhouse 35 Vine Street London EC3N 2AA on 8 July 2014
12 May 2014 AUD Auditor's resignation
10 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
10 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
04 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
04 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
04 Apr 2013 AA Full accounts made up to 30 June 2012
07 Jan 2013 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 Jan 2013 TM02 Termination of appointment of James Cameron as a secretary
06 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
28 Feb 2012 AP01 Appointment of George Gabriel Fraser as a director
28 Feb 2012 AP03 Appointment of James Cameron as a secretary