Advanced company searchLink opens in new window

ARGENT GROUP LIMITED

Company number 02187385

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,045,299.6
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 6,045,299.6
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
  • GBP 6,045,299.6
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