ARGYLL DRIVE MANAGEMENT COMPANY 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Secretary's details changed for Miss Geraldine Patricia Murphy on 2024-04-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from Cartrefle Cemmaes Road Machynlleth SY20 8JZ Wales to 55 - 57 Warwick Road Carlisle Cumbria CA1 1EE on 2024-03-13

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Director's details changed for Ms Geraldine Patricia Murphy on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Ms Geraldine Patricia Murphy on 2022-01-10

View Document

10/01/2210 January 2022 Secretary's details changed for Ms Geraldine Patricia Murphy on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Miss Geraldine Patricia Murphy as a person with significant control on 2022-01-10

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM PENYGEULAN DOVEY TERRACE CEMMAES MACHYNLLETH POWYS SY20 9PP

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 26/04/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 26/04/15 NO MEMBER LIST

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 26/04/14 NO MEMBER LIST

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 26/04/13 NO MEMBER LIST

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 26/04/12 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 26/04/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET PHEBY / 26/04/2010

View Document

07/05/107 May 2010 26/04/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FOWLER / 26/04/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA PHEBY / 29/04/2009

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MURPHY / 07/05/2008

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 19 PIKE STREET, STOCKTON HEATH, WARRINGTON, CHESHIRE WA4 2UJ

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: OAKVALE HOUSE THOMAS LANE, BURGH ROAD INDUSTRIAL ESTATE, CARLISLE, CUMBRIA CA2 7ND

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 MEMORANDUM OF ASSOCIATION

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 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