ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED
Company number 05256236
- Company Overview for ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED (05256236)
- Filing history for ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED (05256236)
- People for ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED (05256236)
- More for ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED (05256236)
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) |
---|---|---|---|
10 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Apr 2012 | TM01 | Termination of appointment of Timothy Mardon as a director | |
10 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Feb 2010 | AP01 | Appointment of Mr Tim Mardon as a director | |
13 Jan 2010 | AD01 | Registered office address changed from C/O Henderson Global Investors 4 Broadgate London Ec2M 2D on 13 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
12 Jan 2010 | AP03 | Appointment of Mr Angus Bruce White as a secretary | |
12 Jan 2010 | CH01 | Director's details changed for Mr Andrew Ward on 11 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Christopher Randle Oliver on 11 October 2009 | |
03 Aug 2009 | 288a | Director appointed alan thomas tuohy | |
10 Jul 2009 | 288b | Appointment terminated director colin wilson | |
10 Jul 2009 | 288b | Appointment terminated director richard wilks | |
10 Jul 2009 | 288b | Appointment terminated secretary colin wilson | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from, earl grey house grey street, newcastle upon tyne, NE1 6EF | |
08 Jul 2009 | 288a | Director appointed christopher randle oliver | |
08 Jul 2009 | 288a | Director appointed andrew john ward | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |