Advanced company searchLink opens in new window

ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED

Company number 05256236

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)
10 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19
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
  • GBP 19
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