Advanced company searchLink opens in new window

ARGENT GROUP DEVELOPMENTS LIMITED

Company number 00591419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200,000
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
  • GBP 200,000
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