ARGYLL MEWS MANAGEMENT COMPANY LIMITED

03869244
20 QUEEN STREET EXETER DEVON EX4 3SN

Documents

Documents
Date Category Description Pages
07 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2024 accounts Annual Accounts 9 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 accounts Annual Accounts 2 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 2 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2021 accounts Annual Accounts 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Brett Darke) 1 Buy now
02 Feb 2017 officers Appointment of director (Mr Nigel Clarke) 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
02 Nov 2015 officers Appointment of corporate secretary (Whitton & Laing (South West) Llp) 2 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Philip William Muzzlewhite) 1 Buy now
26 Aug 2015 accounts Annual Accounts 2 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 accounts Annual Accounts 2 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 6 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
07 Mar 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Brett Darke) 2 Buy now
09 Mar 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 officers Appointment terminate, director james edward day logged form 1 Buy now
04 Nov 2008 annual-return Return made up to 01/11/08; full list of members 5 Buy now
03 Nov 2008 officers Appointment terminated director james day 1 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
16 Nov 2007 annual-return Return made up to 01/11/07; full list of members 3 Buy now
28 Apr 2007 accounts Annual Accounts 7 Buy now
06 Nov 2006 annual-return Return made up to 01/11/06; full list of members 4 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
01 Sep 2006 accounts Annual Accounts 6 Buy now
01 Nov 2005 annual-return Return made up to 01/11/05; full list of members 4 Buy now
01 Nov 2005 address Location of register of members 1 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
31 May 2005 address Registered office changed on 31/05/05 from: 50 starbold crescent knowle solihull west midlands B93 9JX 1 Buy now
31 May 2005 officers Secretary resigned;director resigned 1 Buy now
31 May 2005 officers New secretary appointed 2 Buy now
12 Jan 2005 accounts Annual Accounts 5 Buy now
08 Nov 2004 annual-return Return made up to 01/11/04; full list of members 10 Buy now
12 Dec 2003 accounts Annual Accounts 5 Buy now
06 Nov 2003 annual-return Return made up to 01/11/03; full list of members 9 Buy now
08 Mar 2003 officers Director's particulars changed 1 Buy now
11 Feb 2003 officers Director resigned 1 Buy now
16 Jan 2003 accounts Annual Accounts 5 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: 74 fore street heavitree exeter devon EX1 2RR 1 Buy now
07 Dec 2002 officers Secretary resigned 1 Buy now
07 Dec 2002 officers Director resigned 1 Buy now
07 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 2002 annual-return Return made up to 01/11/02; full list of members 8 Buy now
15 Mar 2002 accounts Annual Accounts 5 Buy now
30 Nov 2001 annual-return Return made up to 01/11/01; full list of members 9 Buy now
24 Apr 2001 accounts Annual Accounts 5 Buy now
16 Nov 2000 annual-return Return made up to 01/11/00; full list of members 8 Buy now
25 May 2000 officers New director appointed 2 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: 5 argyll mews lower argyll road exeter devon EX4 4RP 1 Buy now
16 May 2000 officers New secretary appointed;new director appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers Director resigned 1 Buy now
16 May 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 officers New secretary appointed 2 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now
29 Nov 1999 address Registered office changed on 29/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
29 Nov 1999 officers Director resigned 1 Buy now
29 Nov 1999 officers Secretary resigned 1 Buy now
29 Nov 1999 officers New secretary appointed 2 Buy now
29 Nov 1999 officers New director appointed 2 Buy now
01 Nov 1999 incorporation Incorporation Company 14 Buy now