Advanced company searchLink opens in new window

ARGENT ESTATES LIMITED

Company number 01573790

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)
03 Jun 2017 TM02 Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017
02 Jun 2017 AP03 Appointment of Mark Lees Young as a secretary on 21 February 2017
10 May 2017 AA Total exemption full accounts made up to 30 June 2016
26 Jan 2017 CH01 Director's details changed for Michael Bernard Lightbound on 20 January 2017
23 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
27 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
14 Jan 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 8 January 2016
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
22 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
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
21 Jan 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 20 January 2015
21 Jan 2015 AP01 Appointment of Mr Aubyn James Sugden Prower as a director on 20 January 2015
20 Jan 2015 TM01 Termination of appointment of Peter Frank Hazell as a director on 31 December 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
01 Oct 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
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013
24 Jan 2013 AP01 Appointment of Jonathan Thompson as a director
14 Jan 2013 MEM/ARTS Memorandum and Articles of Association
14 Jan 2013 CH01 Director's details changed for James Anthony Robert Heather on 14 January 2013
13 Dec 2012 TM01 Termination of appointment of Peter Freeman as a director
13 Dec 2012 TM01 Termination of appointment of Michael Freeman as a director
07 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association