FOURTH ARGYLL LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-27

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM THE ACADEMY OAKDALE PLACE HARROGATE HG1 2LA

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA HICKS

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/05/1317 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MISS ANDREA LOUISE HICKS

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 EC REGS (DOMESTIC) ONSET OF INSOLVENCY

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR SHAUN TIMOTHY TAYLOR

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTON

View Document

26/05/1126 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY BROSH

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE KOMROWER

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY LEIGH

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/05/1021 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEIGH / 30/04/2008

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/05/9716 May 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/9712 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

30/05/9630 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 15/12/94

View Document

13/10/9513 October 1995 £ NC 1507000/5007000 15/12/94

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: RIGTON LODGE NORTH RIGTON WEST YORKSHIRE LS17 0AF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 £ NC 7100/1507000 06/05/94

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

02/06/942 June 1994 NC INC ALREADY ADJUSTED 06/05/94

View Document

02/06/942 June 1994 ALTER MEM AND ARTS 06/05/94

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9413 May 1994 COMPANY NAME CHANGED DAMRIDGE LIMITED CERTIFICATE ISSUED ON 16/05/94

View Document

05/05/945 May 1994 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