- Company Overview for ARGENT (PICCADILLY GARDENS) LIMITED (04234755)
- Filing history for ARGENT (PICCADILLY GARDENS) LIMITED (04234755)
- People for ARGENT (PICCADILLY GARDENS) LIMITED (04234755)
- More for ARGENT (PICCADILLY GARDENS) LIMITED (04234755)
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) |
---|---|---|---|
24 Apr 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 24 April 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 Jan 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
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
|
|
19 Jun 2015 | AP01 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 | |
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 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 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 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
05 Dec 2012 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
05 Dec 2012 | AP01 | Appointment of Mr Christopher Mark Taylor as a director | |
04 Dec 2012 | AP01 | Appointment of James Anthony Robert Heather as a director |