Advanced company searchLink opens in new window

ARGYLE MANSIONS (SURBITON) LIMITED

Company number 06528369

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)
19 Apr 2024 AA Total exemption full accounts made up to 10 September 2023
27 Mar 2024 AP01 Appointment of Ms Monika Luksaite as a director on 26 March 2024
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
03 Oct 2023 TM01 Termination of appointment of Zoe Samantha Harris as a director on 29 September 2023
07 Jun 2023 TM02 Termination of appointment of Brandon Jayalath Perera as a secretary on 7 June 2023
25 Apr 2023 AA Total exemption full accounts made up to 10 September 2022
28 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
26 Apr 2022 AA Total exemption full accounts made up to 10 September 2021
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
27 Oct 2021 AD01 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 27 October 2021
26 May 2021 AA Total exemption full accounts made up to 10 September 2020
27 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
17 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 10/03/2019
14 May 2020 CS01 Confirmation statement made on 10 March 2020 with updates
12 Feb 2020 AA Total exemption full accounts made up to 10 September 2019
29 May 2019 AA Total exemption full accounts made up to 10 September 2018
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/06/2020.
18 Mar 2019 PSC08 Notification of a person with significant control statement
18 Mar 2019 PSC07 Cessation of Zoe Samantha Harris as a person with significant control on 10 March 2019
19 Feb 2019 AD01 Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 19 February 2019
30 Apr 2018 AA Micro company accounts made up to 10 September 2017
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
20 Mar 2018 TM01 Termination of appointment of Jae Woo Park as a director on 2 March 2018
19 Apr 2017 AA Total exemption small company accounts made up to 10 September 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates