ARGALL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr Gary Fall on 2024-08-20

View Document

02/09/242 September 2024 Director's details changed for Graham Robert Fall on 2024-08-20

View Document

02/09/242 September 2024 Termination of appointment of Graham Robert Fall as a secretary on 2024-08-20

View Document

02/09/242 September 2024 Change of details for Mr Graham Robert Fall as a person with significant control on 2024-08-20

View Document

02/09/242 September 2024 Change of details for Mr Gary Fall as a person with significant control on 2024-08-20

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Registered office address changed from Riverside House 1/5 Como Street Romford RM7 7DN United Kingdom to 6-7 Castle Gate Castle Street Hertford Herts SG14 1HD on 2023-12-22

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FALL / 12/10/2016

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FALL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FALL / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR GARY FALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT FALL / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT FALL / 29/07/2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY DOREEN FALL

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 COMPANY NAME CHANGED ROBERT BLAKE FINE FURNITURE LIMI TED CERTIFICATE ISSUED ON 07/04/00

View Document

09/09/999 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 EXEMPTION FROM APPOINTING AUDITORS 21/09/95

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company