ARGOSY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Cessation of Eleanor Elizabeth Ribbans as a person with significant control on 2019-08-20

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

06/06/246 June 2024 Change of details for Mr John Charles Ford as a person with significant control on 2019-08-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR ELIZABETH RIBBANS

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

23/01/1923 January 2019 ADOPT ARTICLES 09/01/2019

View Document

23/01/1923 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1812 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH RIBBANS / 31/05/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES RIBBANS / 31/05/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FORD / 05/01/2015

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JOANNE FORD / 10/08/2014

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES RIBBANS

View Document

13/06/1413 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH RIBBANS / 04/11/2012

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH RIBBANS / 20/07/2012

View Document

20/07/1220 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR ELIZABETH FORD / 20/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS ELEANOR ELIZABETH FORD

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NN

View Document

25/06/9725 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 AUDITOR'S RESIGNATION

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 01/08/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/10/9329 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/03/889 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 COMPANY NAME CHANGED BERE HILL HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 29/12/87

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: MICHELDEVER ROAD ANDOVER HANTS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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