Advanced company searchLink opens in new window

ARGYLE HOUSE HOLDINGS LIMITED

Company number 06357016

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)
08 Sep 2021 PSC07 Cessation of Christopher Johnson as a person with significant control on 3 September 2021
08 Sep 2021 PSC02 Notification of Forfar Sunderland Limited as a person with significant control on 3 September 2021
08 Sep 2021 AP04 Appointment of Zedra Secretaries (Uk) Limited as a secretary on 3 September 2021
08 Sep 2021 AP01 Appointment of Mr John Russell Forsyth as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Andrea Rose Johnson as a director on 3 September 2021
08 Sep 2021 AD01 Registered office address changed from Argyle House School 19-20 Thornhill Park Sunderland SR2 7LA to 4 the Vale London SW3 6AH on 8 September 2021
08 Sep 2021 MR04 Satisfaction of charge 063570160001 in full
01 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 30 August 2016
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
03 Jun 2020 MR01 Registration of charge 063570160001, created on 22 May 2020
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
24 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Oct 2016 CS01 30/08/16 Statement of Capital gbp 21
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/09/2021
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 21
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2021.
28 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the loan note instrument issued by the company date 2 april 2008 constituting up to £980,000.00 unsecured b load notes 2002 be and is hereby recognised by the company as if the deed of variation relating to it and dated 1 september 2009 did not exist and had never existed. 18/06/2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 21
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2021.
16 Sep 2014 CH01 Director's details changed for Mr Christopher Johnson on 30 October 2013