This company is commonly known as Alcott & Argyle Management Limited. The company was founded 6 years ago and was given the registration number 11258596. The firm's registered office is in BRIERLEY HILL. You can find them at F4 Hagley Court South, Level Street, Brierley Hill, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALCOTT & ARGYLE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 11258596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F4 Hagley Court South, Level Street, Brierley Hill, England, DY5 1XE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU | Director | 16 March 2018 | Active |
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, United Kingdom, YO30 4TN | Corporate Secretary | 16 March 2018 | Active |
Mr Jason Colin Shaw | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-03 | Restoration | Administrative restoration company. | Download |
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Restoration | Administrative restoration company. | Download |
2022-06-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.