Advanced company searchLink opens in new window

ARGENT STREET 'B' MANAGEMENT COMPANY LIMITED

Company number 02052500

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)
24 Jul 2024 AP02 Appointment of Hawkhurst Investments Limited as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Anthony John Raffan as a director on 24 July 2024
17 Jul 2024 AP01 Appointment of Mr Anthony John Raffan as a director on 30 March 2024
22 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2023 AD01 Registered office address changed from Maulak Chambers the Centre, High Street, Halstead CO9 2AJ United Kingdom to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023
18 Jul 2023 AP01 Appointment of Mr Seyi Onaeko as a director on 18 July 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
13 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from Maulak Chambers Maulak Chambers, the Centre, High Street, Halstead Essex CO9 2AJ United Kingdom to Maulak Chambers the Centre, High Street, Halstead CO9 2AJ on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers Maulak Chambers, the Centre, High Street, Halstead Essex CO9 2AJ on 5 October 2020
05 Oct 2020 CH04 Secretary's details changed for Abbeystone Management Limited on 5 October 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Sep 2018 AP04 Appointment of Abbeystone Management Limited as a secretary on 28 August 2018
02 Sep 2018 TM02 Termination of appointment of Peter James Butler as a secretary on 29 August 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates