- Company Overview for ARGENT GROUP DEVELOPMENTS LIMITED (00591419)
- Filing history for ARGENT GROUP DEVELOPMENTS LIMITED (00591419)
- People for ARGENT GROUP DEVELOPMENTS LIMITED (00591419)
- Charges for ARGENT GROUP DEVELOPMENTS LIMITED (00591419)
- Registers for ARGENT GROUP DEVELOPMENTS LIMITED (00591419)
- More for ARGENT GROUP DEVELOPMENTS LIMITED (00591419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
19 Jun 2015 | AP01 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 | |
20 May 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
20 Jun 2013 | CH01 | Director's details changed for Mr Michael Ian Freeman on 18 March 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Peter Geoffrey Freeman on 20 June 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 | |
24 Jan 2013 | AP01 | Appointment of Mr Jonathan Hugo Eccles Thompson as a director | |
29 Nov 2012 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
29 Nov 2012 | TM01 | Termination of appointment of Anthony Giddings as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Aubyn Prower as a director | |
29 Nov 2012 | TM01 | Termination of appointment of David Partridge as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Roger Madelin as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Peter Frank Hazell as a director | |
22 Nov 2012 | AP01 | Appointment of Mr Christopher Mark Taylor as a director | |
22 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 |