ARGENT GROUP DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

23/05/2523 May 2025 Appointment of Mr Mark Stuart Russell as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Christopher Mark Taylor as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Vijyanti Gorasia as a director on 2025-05-23

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/05/2523 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Mr Richard James Peacock as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Mr Benjamin James Southward as a director on 2025-05-23

View Document

03/01/253 January 2025 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Ms Emily Clare Bird as a director on 2024-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/05/2431 May 2024 Appointment of Vijyanti Gorasia as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

15/05/2415 May 2024 Register inspection address has been changed to 4 Stable Street London N1C 4AB

View Document

15/05/2415 May 2024 Register(s) moved to registered inspection location 4 Stable Street London N1C 4AB

View Document

02/05/242 May 2024 Termination of appointment of Jonathan Hugo Eccles Thompson as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of James Garwood Michael Wates as a director on 2024-05-01

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of David Scudder as a secretary on 2024-03-12

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/07/1925 July 2019 ADOPT ARTICLES 20/06/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MISS JENNIFER LISBEY

View Document

20/06/1920 June 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/1920 June 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/06/1920 June 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/06/1920 June 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-06-20

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 01/01/2018

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DAVID JOHN GRATIAEN PARTRIDGE

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR JAMES GARWOOD MICHAEL WATES

View Document

20/05/1520 May 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY FREEMAN / 20/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY FREEMAN / 18/03/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN FREEMAN / 18/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR JONATHAN HUGO ECCLES THOMPSON

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY AUBYN PROWER

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIDDINGS

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MADELIN

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR PETER FRANK HAZELL

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR

View Document

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/04/2010

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NIGEL MADELIN / 28/01/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY FREEMAN / 11/11/2009

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/107 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL MADELIN / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY FREEMAN / 01/10/2009

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MRS ANITA JOANNE SADLER

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 AUDITOR'S RESIGNATION

View Document

14/04/0814 April 2008 ADOPT ARTICLES 27/03/2008

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 AUDITOR'S RESIGNATION

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 AUDITOR'S RESIGNATION

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9422 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED ARGENT HOLDINGS PLC CERTIFICATE ISSUED ON 20/04/94

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: NASH HOUSE ST GEORGE STREET LONDON W1R 9DQ

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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