Advanced company searchLink opens in new window

ARGENT STREET "G" MANAGEMENT COMPANY LIMITED

Company number 02203811

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)
20 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 CH04 Secretary's details changed for Abbeystone Management Limted 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 the Centre, High Street, Halstead CO9 2AJ on 5 October 2020
25 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 AP04 Appointment of Abbeystone Management Limted as a secretary on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Peter James Butler as a secretary on 17 September 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
13 Jun 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Toyin Folashade Laketu as a director on 1 August 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 16 August 2015 no member list
19 May 2015 AD01 Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015