ARGYLL PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Registered office address changed from 9 Orme Court London W2 4RL England to 5 Fleet Place 1st Floor London EC4M 7rd on 2023-03-30

View Document

06/03/236 March 2023 Director's details changed for Mr Paul Hugh Markovitz on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Paul Hugh Markovitz as a secretary on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Jonathan Owen Markovitz on 2023-03-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEETWAY PROPERTIES LTD

View Document

22/10/1922 October 2019 CESSATION OF NEWDAY INVESTMENTS LTD AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKOVITZ

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROCHELLE MARKOVITZ

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHTH TREE LTD

View Document

15/09/1715 September 2017 CESSATION OF BRIAN COLIN MARKOVITZ AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF PAUL HUGH MARKOVITZ AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWDAY INVESTMENTS LTD

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN DANE

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 25/11/2011

View Document

07/12/127 December 2012 COMPANY NAME CHANGED MARKOVITZ ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/07/1215 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM SUITE 3 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 27/06/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 27/06/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 27/06/2011

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE MARKOVITZ / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLIN MARKOVITZ / 01/07/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JONATHAN OWEN MARKOVITZ

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR MARKOVITZ

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ARNOLD MARKOVITZ / 27/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 12/10/2009

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR PAUL HUGH MARKOVITZ

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ROCHELLE MARKOVITZ

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 43 PORTLAND PLACE LONDON W1B 1QH

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: RUSSELL BEDFORD, CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

18/10/0618 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 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