- Company Overview for ARGENT GROUP LIMITED (02187385)
- Filing history for ARGENT GROUP LIMITED (02187385)
- People for ARGENT GROUP LIMITED (02187385)
- Charges for ARGENT GROUP LIMITED (02187385)
- More for ARGENT GROUP LIMITED (02187385)
| 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 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
| 25 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
| 08 Jul 2015 | CC04 | Statement of company's objects | |
| 08 Jul 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
| 08 Jul 2015 | MAR | Re-registration of Memorandum and Articles | |
| 08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
| 08 Jul 2015 | RR02 | Re-registration from a public company to a private limited company | |
| 19 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
| 22 May 2015 | AP01 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 | |
| 10 Feb 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
| 20 Jan 2015 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 | |
| 23 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
| 11 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
| 04 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
| 21 Jun 2013 | AR01 | Annual return made up to 13 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 | |
| 05 Dec 2012 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
| 30 Nov 2012 | TM01 | Termination of appointment of Aubyn Prower as a director | |
| 29 Nov 2012 | TM01 | Termination of appointment of Robert Evans as a director | |
| 29 Nov 2012 | TM01 | Termination of appointment of Anthony Giddings 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 | |
| 29 Nov 2012 | TM01 | Termination of appointment of Andre Gibbs as a director | |
| 26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |