COMMONWEALTH ARGOSY LTD
Overview
Company Name | COMMONWEALTH ARGOSY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08585001 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMONWEALTH ARGOSY LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMONWEALTH ARGOSY LTD located?
Registered Office Address | 4 Pemberton Terrace CB2 1JA Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMONWEALTH ARGOSY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMMONWEALTH ARGOSY LTD?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for COMMONWEALTH ARGOSY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Director's details changed for Mr Alistair Angus Wood on Jun 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Julian Eldon Gorst as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from PO Box SW1P 2DX 95 Horseferry Road London London SW1P 2DX United Kingdom to 4 Pemberton Terrace Cambridge CB2 1JA on Aug 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Notification of Alistair Angus Wood as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Alistair Angus Wood as a person with significant control on Jun 26, 2016 | 2 pages | PSC01 | ||
Termination of appointment of Robin Nickel Ashcroft as a director on May 10, 2018 | 1 pages | TM01 | ||
Appointment of Mr Robin Nickel Ashcroft as a director on Feb 19, 2018 | 2 pages | AP01 | ||
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box SW1P 2DX 95 Horseferry Road London London SW1P 2DX on Feb 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 26, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Jun 22, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of COMMONWEALTH ARGOSY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Alistair Angus | Director | Pemberton Terrace CB2 1JA Cambridge 4 England | United Kingdom | British | Director | 123083760002 | ||||
ASHCROFT, Robin Nickel, Cllr | Director | Horseferry Road London 95 United Kingdom | England | British | Director | 135920490001 | ||||
BROWN, Catherine Margaret | Director | Pall Mall SW1Y 5EA London 120 United Kingdom | United Kingdom | British | Director | 74007920003 | ||||
DONOGHUE, Anne Elizabeth | Director | St John Street EC1V 4PW London 145-157 United Kingdom | United Kingdom | British | Director | 151759780001 | ||||
GORST, Julian Eldon | Director | Horseferry Road SW1P 2DX London 95 United Kingdom | United Kingdom | British | Director | 15365500002 | ||||
KEMP, Frederick Charles, Colonel | Director | St John Street EC1V 4PW London 145-157 United Kingdom | England | British | Director | 116307520001 | ||||
MAIDEN, Ian Arthur | Director | St John Street EC1V 4PW London 145-157 United Kingdom | England | British | Director | 41370005 | ||||
WILSON, Valerie | Director | St John Street EC1V 4PW London 145-157 United Kingdom | England | British | Director | 177421060001 |
Who are the persons with significant control of COMMONWEALTH ARGOSY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alistair Angus Wood | Jun 26, 2016 | Pemberton Terrace CB2 1JA Cambridge 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alistair Angus Wood | Apr 06, 2016 | Pemberton Terrace CB2 1JA Cambridge 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0