Advanced company searchLink opens in new window

ARGENT PROJECTS NO 4 GP LIMITED

Company number 06653234

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)
22 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Robert Michael Evans on 30 March 2017
27 Jan 2017 CH01 Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017 CH01 Director's details changed for Michael Bernard Lightbound on 20 January 2017
24 Jan 2017 TM01 Termination of appointment of Christopher Mark Taylor as a director on 1 January 2017
24 Jan 2017 AP01 Appointment of Christopher Raymond Andrew Darroch as a director on 1 January 2017
19 Dec 2016 CH01 Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 MR04 Satisfaction of charge 1 in full
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
12 Jan 2016 TM01 Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015
12 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 Sep 2015 CH01 Director's details changed for Mr Andre Gibbs on 28 August 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
06 Jul 2015 CH01 Director's details changed for Mr Anthony Jan Giddings on 2 July 2015
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
22 May 2015 AP01 Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015
20 Jan 2015 TM01 Termination of appointment of Peter Frank Hazell as a director on 31 December 2014
30 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26