Advanced company searchLink opens in new window

THE ARGYLL CLUB UK MIDCO LTD

Company number 08783305

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)
21 Oct 2019 AP01 Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018
21 Oct 2019 AP01 Appointment of Mr Barry Rees as a director on 19 October 2018
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
12 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jul 2019 TM01 Termination of appointment of Jason Charles Leek as a director on 28 June 2019
01 Apr 2019 MR04 Satisfaction of charge 087833050002 in full
18 Mar 2019 AP03 Appointment of Mr William Starn as a secretary on 1 March 2019
03 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
16 Nov 2018 PSC02 Notification of Lex Bidco Limited as a person with significant control on 19 October 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Documents listed 19/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 PSC07 Cessation of Queensgate Investments I Uk Topco 2 Limited as a person with significant control on 19 October 2018
12 Nov 2018 AP01 Appointment of Mr Conal O'hara as a director on 22 October 2018
12 Nov 2018 AP01 Appointment of Mr William Starn as a director on 23 October 2018
12 Nov 2018 TM01 Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018
26 Oct 2018 MR01 Registration of charge 087833050003, created on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Jueane Thiessen as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018
22 Oct 2018 TM02 Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018
20 Mar 2018 AA Full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2017 MR04 Satisfaction of charge 087833050001 in full
08 Aug 2017 MR01 Registration of charge 087833050002, created on 25 July 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016