- Company Overview for ARGENT ENERGY LIMITED (05455240)
- Filing history for ARGENT ENERGY LIMITED (05455240)
- People for ARGENT ENERGY LIMITED (05455240)
- More for ARGENT ENERGY LIMITED (05455240)
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) |
---|---|---|---|
08 Feb 2018 | CH01 | Director's details changed for Mr James Lamont Walker on 8 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Mr James Lamont Walker as a director on 15 May 2017 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Aug 2016 | AP03 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 | |
27 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
24 Dec 2015 | CERTNM |
Company name changed argent energy trading LIMITED\certificate issued on 24/12/15
|
|
24 Dec 2015 | CONNOT | Change of name notice | |
23 Dec 2015 | AP03 | Appointment of Mr David Charles Morris as a secretary on 17 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of James Arthur Richard Boyd as a secretary on 17 December 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
08 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Mar 2014 | AD01 | Registered office address changed from 59 Buckingham Gate London SW1E 6AT England on 7 March 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 22 January 2014 | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |