CHARLES-ARGYLE PROPERTY MANAGEMENT LTD
Company number 07810917
- Company Overview for CHARLES-ARGYLE PROPERTY MANAGEMENT LTD (07810917)
- Filing history for CHARLES-ARGYLE PROPERTY MANAGEMENT LTD (07810917)
- People for CHARLES-ARGYLE PROPERTY MANAGEMENT LTD (07810917)
- More for CHARLES-ARGYLE PROPERTY MANAGEMENT LTD (07810917)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Ms Joanne Charles-Argyle on 20 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Ms Joanne Charles-Argyle as a person with significant control on 20 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 30 August 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Ms Joanne Charles-Argyle on 2 January 2018 | |
02 Jan 2018 | PSC04 | Change of details for Ms Joanne Charles-Argyle as a person with significant control on 2 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
22 Aug 2017 | CH01 | Director's details changed for Ms Joanne Charles-Argyle on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Ms Joanne Charles-Argyle as a person with significant control on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from Six Bells Cottage Church Road Seal Sevenoaks Kent TN15 0AU England to 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR on 22 August 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates |