London
EC1N 2HT
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(33 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Ronald Howarth |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 150 Chestnut Drive Sale Cheshire M33 4HR |
Director Name | Alan Victor Massey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Averill Cottage Holt Heath Worcester WR6 6TA |
Secretary Name | Mr Paul Graeme Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodfield Road Cheadle Hulme Stockport Cheshire SK8 7JS |
Director Name | Mr David Hess |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 107 The Avenue Sale Cheshire M33 4XZ |
Director Name | Mr Paul Graeme Cooper |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodfield Road Cheadle Hulme Stockport Cheshire SK8 7JS |
Director Name | David Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Director Name | Neil Frank Fuller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 37 Ellesborough Road Wendover Buckinghamshire HP22 6EL |
Director Name | Trevor Martyn Hilliard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2003) |
Role | Banker |
Correspondence Address | The Thatched House 20 Hermitage Road Brampton Ash Market Harborough Leicestershire LE16 8PE |
Secretary Name | Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Manor Road Woodstock Oxfordshire OX20 1XL |
Director Name | Colin John Holmes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Secretary |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Mr Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Donald Fuller Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tythe Lodge Churchgate High Street Eddlesborough Dunstable Bedfordshire LU6 2LE |
Director Name | Mrs Sally Jane Veitch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Penelope Ann McKelvey |
---|---|
Status | Resigned |
Appointed | 28 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 11 September 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Iain Stuart Macmillan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Stephen Goodluck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 23 November 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Ryan James Mynard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Claire Louise Catlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Irina Beech |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(32 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Ms Sarah Ruth Desai |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2019(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | argos.co.uk |
---|
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Hampden Group LTD 100.00% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 6 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
9 December 2023 | Accounts for a dormant company made up to 4 March 2023 (6 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
14 July 2023 | Change of details for Home Retail Group (Uk) Limited as a person with significant control on 30 June 2023 (2 pages) |
30 January 2023 | Current accounting period shortened from 13 March 2023 to 6 March 2023 (1 page) |
16 January 2023 | Accounts for a dormant company made up to 6 March 2022 (6 pages) |
8 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Sainsburys Corporate Director Limited as a director on 10 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Jonathan Paul Wass as a director on 10 January 2022 (1 page) |
10 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (6 pages) |
23 June 2021 | Company name changed argos extra LIMITED\certificate issued on 23/06/21
|
17 June 2021 | Appointment of Mr Jonathan Paul Wass as a director on 10 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Irina Beech as a director on 10 June 2021 (1 page) |
17 June 2021 | Appointment of Sarah Ruth Desai as a director on 10 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Sainsburys Corporate Director Limited as a director on 10 June 2021 (1 page) |
7 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
31 December 2020 | Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
16 December 2019 | Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 October 2019 | Accounts for a dormant company made up to 9 March 2019 (7 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
20 February 2019 | Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page) |
20 February 2019 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
2 August 2018 | Accounts for a dormant company made up to 10 March 2018 (7 pages) |
5 July 2018 | Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Statement of company's objects (2 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
13 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
8 July 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
1 July 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
24 July 2013 | Appointment of Gordon Andrew Bentley as a director (2 pages) |
24 July 2013 | Appointment of Gordon Andrew Bentley as a director (2 pages) |
24 July 2013 | Appointment of David William Adams as a director (2 pages) |
24 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
24 July 2013 | Appointment of David William Adams as a director (2 pages) |
24 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
17 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
17 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
17 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
17 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
3 April 2013 | Termination of appointment of Sally Veitch as a director (1 page) |
3 April 2013 | Termination of appointment of Sally Veitch as a director (1 page) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Donald Davis as a director (1 page) |
30 November 2011 | Termination of appointment of Donald Davis as a director (1 page) |
13 October 2011 | Appointment of Sally Jane Veitch as a director (2 pages) |
13 October 2011 | Appointment of Sally Jane Veitch as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Appointment of Donald Fuller Davis as a director (2 pages) |
17 August 2010 | Termination of appointment of David Adams as a director (1 page) |
17 August 2010 | Termination of appointment of David Adams as a director (1 page) |
17 August 2010 | Appointment of Donald Fuller Davis as a director (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 June 2009 | Secretary appointed philip alexander parker (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Secretary appointed philip alexander parker (1 page) |
16 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
6 November 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 3 March 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 3 March 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 3 March 2007 (5 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
17 November 2005 | Company name changed arg personal finance LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed arg personal finance LIMITED\certificate issued on 17/11/05 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 January 2005 | Return made up to 02/01/05; full list of members (2 pages) |
26 January 2005 | Return made up to 02/01/05; full list of members (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Return made up to 02/01/04; full list of members (5 pages) |
10 February 2004 | Return made up to 02/01/04; full list of members (5 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (5 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: universal house devonshire street manchester lancashire M60 1XA (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: universal house devonshire street manchester lancashire M60 1XA (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: universal house devonshire street manchester M60 6EL (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: universal house devonshire street manchester M60 6EL (1 page) |
24 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 January 2002 | Company name changed reality outsourcing solutions li mited\certificate issued on 24/01/02 (3 pages) |
24 January 2002 | Company name changed reality outsourcing solutions li mited\certificate issued on 24/01/02 (3 pages) |
18 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 July 2000 | Company name changed trafford warehouses LTD.\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed trafford warehouses LTD.\certificate issued on 26/07/00 (2 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
19 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 May 1997 | Return made up to 24/04/97; full list of members (7 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 May 1997 | Return made up to 24/04/97; full list of members (7 pages) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
8 May 1996 | Return made up to 24/04/96; no change of members (6 pages) |
8 May 1996 | Return made up to 24/04/96; no change of members (6 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members (8 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members (8 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | Director resigned (4 pages) |