H & H ARGENT PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

27/11/2327 November 2023 Change of details for Mr Melvin Keith Howe as a person with significant control on 2023-11-26

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Notification of Margaret Elizabeth Howe as a person with significant control on 2020-10-28

View Document

10/12/2110 December 2021 Change of details for Mr Melvin Keith Howe as a person with significant control on 2020-10-28

View Document

10/12/2110 December 2021 Cessation of Raymond John Howe as a person with significant control on 2020-10-28

View Document

10/12/2110 December 2021 Cessation of Linda Ann Howe as a person with significant control on 2020-10-28

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Termination of appointment of Linda Ann Howe as a director on 2021-07-01

View Document

09/08/219 August 2021 Termination of appointment of Raymond John Howe as a director on 2021-07-01

View Document

09/08/219 August 2021 Registered office address changed from Unit D 13 Yaxham Road Dereham NR19 1HB England to Crowntree House Mill Court Toftwood Dereham Norfolk NR19 1UX on 2021-08-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR MELVIN KEITH HOWE / 06/12/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN HOWE

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANN HOWE

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 SAIL ADDRESS CHANGED FROM: 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

07/11/167 November 2016 SAIL ADDRESS CREATED

View Document

24/05/1624 May 2016 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

09/11/159 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company