About

Registered Number: 04893340
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Barn Cobshaw Farm, Langthorne, Bedale, DL8 1PJ

 

Argyle Square Properties Ltd was established in 2003, it has a status of "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVING, Bernard Courtney 09 September 2003 - 1
LIVING, Jason 09 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 September 2016
3.6 - Abstract of receipt and payments in receivership 21 July 2016
3.6 - Abstract of receipt and payments in receivership 09 June 2016
RM02 - N/A 02 June 2016
3.6 - Abstract of receipt and payments in receivership 08 April 2016
RM01 - N/A 29 March 2016
RM02 - N/A 29 March 2016
RM01 - N/A 29 March 2016
RM02 - N/A 17 March 2016
RM01 - N/A 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 26 January 2009
395 - Particulars of a mortgage or charge 26 January 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 23 September 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 20 December 2007
225 - Change of Accounting Reference Date 15 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
363s - Annual Return 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 27 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
225 - Change of Accounting Reference Date 08 April 2004
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2009 Outstanding

N/A

Legal charge 14 January 2009 Outstanding

N/A

Debenture 17 October 2008 Outstanding

N/A

Deed of charge 27 February 2008 Outstanding

N/A

Deed of charge 27 February 2008 Outstanding

N/A

Deed of charge 27 February 2008 Outstanding

N/A

Deed of charge 27 February 2008 Outstanding

N/A

Charge deed 13 December 2007 Outstanding

N/A

Charge deed 03 April 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Charge deed 10 February 2006 Outstanding

N/A

Charge deed 12 August 2005 Outstanding

N/A

Legal charge 06 April 2005 Fully Satisfied

N/A

Debenture 15 March 2005 Fully Satisfied

N/A

Legal charge 08 December 2004 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 21 May 2004 Fully Satisfied

N/A

Legal charge 08 December 2003 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.