ARGENT DEVELOPERS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

07/03/257 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-07

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

20/02/2420 February 2024 Registered office address changed from 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Statement of affairs

View Document

08/01/248 January 2024 Satisfaction of charge 078501890001 in full

View Document

08/01/248 January 2024 Satisfaction of charge 078501890004 in full

View Document

08/01/248 January 2024 Satisfaction of charge 078501890003 in full

View Document

08/01/248 January 2024 Satisfaction of charge 078501890005 in full

View Document

08/01/248 January 2024 Satisfaction of charge 078501890002 in full

View Document

18/12/2318 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

26/10/2326 October 2023 Compulsory strike-off action has been suspended

View Document

26/10/2326 October 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-11-29

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2021-11-28 to 2021-11-27

View Document

06/10/226 October 2022 Registered office address changed from 10 Solby Wood Place Benfleet Essex SS7 2FS England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 2022-10-06

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

22/06/2022 June 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 221 BENFLEET ROAD BENFLEET ESSEX SS7 1QG

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078501890004

View Document

24/06/1924 June 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078501890003

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

28/09/1828 September 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078501890002

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078501890001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/11/1522 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 10 CROWSTONE COURT HOLLAND ROAD WESTCLIFF ON SEA ESSEX SS0 7SQ

View Document

30/06/1530 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1214 November 2012 DIRECTOR APPOINTED DAVID PETER LAWRENSON

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENSON

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED PETER CHARLES EDWARDS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY LYNNE LAWRENSON

View Document

16/11/1116 November 2011 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