GREAT ARGOED MANAGEMENT COMPANY LIMITED

Grail Barn Churchstoke Grail Barn Churchstoke, Montgomery, SY15 6TH, Powys, Wales
StatusACTIVE
Company No.05173258
Category
Incorporated07 Jul 2004
Age20 years, 4 days
JurisdictionEngland Wales

SUMMARY

GREAT ARGOED MANAGEMENT COMPANY LIMITED is an active with number 05173258. It was incorporated 20 years, 4 days ago, on 07 July 2004. The company address is Grail Barn Churchstoke Grail Barn Churchstoke, Montgomery, SY15 6TH, Powys, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Steel

Cessation date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: Wernault Farm Pentrenant Churchstoke Montgomery Powys SY15 6TG Wales

New address: Grail Barn Churchstoke Great Argoed Montgomery Powys SY15 6th

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carole Steel

Notification date: 2022-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Tira Huber

Cessation date: 2022-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carole Steel

Appointment date: 2022-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Tira Huber

Termination date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Steel

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Mark Home

Appointment date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Begg

Termination date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Tira Huber

Termination date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Donna Tira Huber

Appointment date: 2017-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Tira Huber

Notification date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: C/O Martin Walter Holly Cottage Great Argoed Nr. Mellington Churchstoke Powys SY15 6th

New address: Wernault Farm Pentrenant Churchstoke Montgomery Powys SY15 6TG

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hedley Walter

Termination date: 2017-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Hedley Walter

Cessation date: 2017-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Donna Tira Huber

Appointment date: 2017-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Hedley Walter

Termination date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Tira Huber

Appointment date: 2016-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2016

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Hedley Walter

Appointment date: 2009-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Hutchins

Termination date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Begg

Appointment date: 2015-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Murrell Robinson

Termination date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Reverend Jonathan William Murrell Robinson

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: C/O Holly Cottage Holly Cottage Great Argoed Mellington Churchstoke Powys SY15 6TH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Reverend Jonathan William Murrell Robinson

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mrs Christine Robinson

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Martin Walter

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr. Thomas Parsons

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Paul Raymond Fennell

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Walter

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Robinson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Jonathan William Murrell Robinson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Raymond Fennell

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Murrell Robinson

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Raymond Fennell

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Robinson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thomas Parsons

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Christine Robinson

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Jonathan William Murrell Robinson

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Hutchins

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-29

Old address: Higher Shelvin Luppitt Honiton Devon EX14 4UF

Documents

View document PDF

Change corporate director company with change date

Date: 29 Dec 2009

Action Date: 31 Jul 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-07-31

Officer name: Great Argoed Management Company Ltd

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowland Blake

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Blake

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sayyed Akhtar

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Great Argoed Management Company Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/09

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from vicars mead hayes lane east budleigh devon EX9 7DA

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/08

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rowland blake / 15/06/2007

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / janet blake / 15/06/2007

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/07

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rowland blake / 15/06/2007

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rowland blake / 15/06/2007

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sayyed akhtar / 01/08/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sayyed akhtar / 01/08/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / janet blake / 15/06/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/07/06

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/07/05

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS TRANS LTD

63 NEW PARK,MARCH,PE15 8RT

Number:09126237
Status:ACTIVE
Category:Private Limited Company

COMPLETELY DRY SUSSEX LTD

20 SEASAW WAY,BRIGHTON,BN2 5LH

Number:09367097
Status:ACTIVE
Category:Private Limited Company

JAMES P MCCREADY LTD

10 TORRIN LOAN,SHOTTS,ML7 5JW

Number:SC411147
Status:ACTIVE
Category:Private Limited Company

MADUBE CARE LIMITED

34 HAMBLESIDE,BICESTER,OX26 2GA

Number:08611012
Status:ACTIVE
Category:Private Limited Company

S GROUP INTERNATIONAL LIMITED

OFFICE GOLD, BUILDING 3, CHISWICK PARK,LONDON,W4 5YA

Number:09838840
Status:ACTIVE
Category:Private Limited Company

SUBSPACE UC LIMITED

36 MASON AVENUE,CONSETT,DH8 0TS

Number:11578624
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source