ARGONAUT HOLDINGS LIMITED

05789821
STONE OSMOND 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 7 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 7 Buy now
31 Mar 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2021 officers Appointment of director (Mrs Nicole Wingrove) 2 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
16 Feb 2021 officers Change of particulars for director (Mr Paul Edward Farrell) 2 Buy now
21 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
22 May 2020 capital Notice of cancellation of shares 4 Buy now
22 May 2020 capital Notice of cancellation of shares 4 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2020 capital Return of purchase of own shares 3 Buy now
04 Mar 2020 capital Notice of cancellation of shares 4 Buy now
04 Mar 2020 capital Notice of cancellation of shares 4 Buy now
13 Feb 2020 capital Return of purchase of own shares 3 Buy now
13 Feb 2020 capital Return of purchase of own shares 3 Buy now
28 Jan 2020 capital Notice of cancellation of shares 4 Buy now
27 Jan 2020 capital Notice of cancellation of shares 4 Buy now
10 Dec 2019 capital Return of purchase of own shares 3 Buy now
22 Nov 2019 capital Notice of cancellation of shares 4 Buy now
18 Nov 2019 capital Return of purchase of own shares 3 Buy now
18 Nov 2019 capital Return of purchase of own shares 3 Buy now
05 Nov 2019 capital Notice of cancellation of shares 4 Buy now
05 Nov 2019 capital Notice of cancellation of shares 4 Buy now
05 Nov 2019 capital Notice of cancellation of shares 4 Buy now
05 Nov 2019 capital Return of purchase of own shares 3 Buy now
30 Sep 2019 capital Notice of cancellation of shares 4 Buy now
20 Aug 2019 capital Return of purchase of own shares 3 Buy now
15 Aug 2019 resolution Resolution 1 Buy now
20 Jul 2019 mortgage Registration of a charge 9 Buy now
18 Jul 2019 officers Termination of appointment of director (Peter Edward Farrell) 1 Buy now
18 Jul 2019 officers Termination of appointment of secretary (Patricia Anne Farrell) 1 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 6 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 7 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
23 Jun 2016 annual-return Annual Return 6 Buy now
28 Mar 2016 accounts Annual Accounts 6 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
09 Jun 2015 officers Appointment of director (Mr Paul Edward Farrell) 2 Buy now
09 Jun 2015 officers Appointment of director (Mr Barrie Frederick John Wingrove) 2 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
09 Jun 2012 annual-return Annual Return 3 Buy now
09 Jun 2012 officers Change of particulars for secretary (Mrs Patricia Anne Farrell) 1 Buy now
09 Jun 2012 officers Change of particulars for director (Mr Peter Edward Farrell) 2 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
17 Jun 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
05 Jun 2008 accounts Annual Accounts 5 Buy now
13 May 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
04 Jun 2007 capital S-div 14/12/06 2 Buy now
04 Jun 2007 resolution Resolution 1 Buy now
22 May 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
15 May 2006 capital Declaration of assistance for shares acquisition 7 Buy now
13 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: lowick gate sisken drive coventry west midlands CV3 4FJ 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
10 May 2006 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
10 May 2006 officers New director appointed 2 Buy now
10 May 2006 officers Director resigned 1 Buy now
10 May 2006 officers New secretary appointed 2 Buy now
21 Apr 2006 incorporation Incorporation Company 22 Buy now