This company is commonly known as Commonwealth Argosy Ltd. The company was founded 10 years ago and was given the registration number 08585001. The firm's registered office is in LONDON. You can find them at 95 Horseferry Road, London, London, . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | COMMONWEALTH ARGOSY LTD |
---|---|---|
Company Number | : | 08585001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Horseferry Road, London, London, United Kingdom, SW1P 2DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Horseferry Road, London, United Kingdom, SW1P 2DX | Director | 26 June 2013 | Active |
95, Horseferry Road, London, United Kingdom, | Director | 19 February 2018 | Active |
120, Pall Mall, London, United Kingdom, SW1Y 5EA | Director | 01 June 2015 | Active |
145-157, St John Street, London, United Kingdom, EC1V 4PW | Director | 09 May 2014 | Active |
95, Horseferry Road, London, United Kingdom, SW1P 2DX | Director | 08 May 2014 | Active |
145-157, St John Street, London, United Kingdom, EC1V 4PW | Director | 27 June 2013 | Active |
145-157, St John Street, London, United Kingdom, EC1V 4PW | Director | 20 September 2013 | Active |
145-157, St John Street, London, United Kingdom, EC1V 4PW | Director | 09 May 2014 | Active |
Mr Alistair Angus Wood | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pemberton Terrace, Cambridge, England, CB2 1JA |
Nature of control | : |
|
Mr Alistair Angus Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pemberton Terrace, Cambridge, England, CB2 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-28 | Officers | Termination director company with name termination date. | Download |
2022-08-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-13 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-25 | Address | Change registered office address company with date old address new address. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.