ARGENT STREET 'B' MANAGEMENT COMPANY LIMITED

02052500
UNIT 27 THE BENTALLS CENTRE COLCHESTER ROAD HEYBRIDGE MALDON CM9 4GD

Documents

Documents
Date Category Description Pages
24 Jul 2024 officers Appointment of corporate director (Hawkhurst Investments Limited) 2 Buy now
24 Jul 2024 officers Termination of appointment of director (Anthony John Raffan) 1 Buy now
17 Jul 2024 officers Appointment of director (Mr Anthony John Raffan) 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 accounts Annual Accounts 5 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 officers Appointment of director (Mr Seyi Onaeko) 2 Buy now
31 Jan 2023 accounts Annual Accounts 5 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
15 Feb 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 officers Change of particulars for corporate secretary (Abbeystone Management Limited) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 4 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 4 Buy now
02 Sep 2018 officers Appointment of corporate secretary (Abbeystone Management Limited) 2 Buy now
02 Sep 2018 officers Termination of appointment of secretary (Peter James Butler) 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 5 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
10 Jan 2016 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
13 Jan 2012 officers Termination of appointment of director (Linda Taylor) 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 officers Appointment of director (Ms Careen Long) 2 Buy now
22 Nov 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 3 Buy now
09 Feb 2010 officers Change of particulars for director (Linda Taylor) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Stuart Allan Mitchell) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
13 Feb 2009 annual-return Annual return made up to 10/01/09 2 Buy now
30 Dec 2008 accounts Annual Accounts 5 Buy now
08 Oct 2008 officers Secretary appointed peter james butler 2 Buy now
08 Oct 2008 officers Appointment terminated secretary lee simm 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 101 collier row lane collier row romford essex RM5 3HP 1 Buy now
03 Sep 2008 officers Director appointed stuart allan mitchell 2 Buy now
26 Aug 2008 officers Director appointed linda taylor 1 Buy now
22 Jan 2008 annual-return Annual return made up to 10/01/08 1 Buy now
29 Dec 2007 officers Director resigned 1 Buy now
04 Sep 2007 accounts Annual Accounts 5 Buy now
22 Jan 2007 annual-return Annual return made up to 10/01/07 4 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
23 Nov 2006 accounts Annual Accounts 6 Buy now
17 Jan 2006 annual-return Annual return made up to 10/01/06 4 Buy now
22 Dec 2005 accounts Annual Accounts 6 Buy now
28 Nov 2005 accounts Annual Accounts 6 Buy now
18 Feb 2005 annual-return Annual return made up to 21/01/05 4 Buy now
27 Jan 2005 officers New director appointed 2 Buy now
26 Mar 2004 accounts Annual Accounts 5 Buy now
09 Dec 2003 annual-return Annual return made up to 06/12/03 4 Buy now
21 Jun 2003 address Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH 1 Buy now
15 May 2003 accounts Annual Accounts 5 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
15 Jan 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
31 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 2002 officers Director resigned 1 Buy now
24 Dec 2002 officers Secretary resigned 1 Buy now
24 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 2002 address Registered office changed on 24/12/02 from: 2 st aidans court blessing way barking essex IG11 0XH 1 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
17 Dec 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
03 Dec 2002 annual-return Annual return made up to 06/12/02 4 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: 16 warrior square southend on sea essex SS1 2WS 1 Buy now
29 Nov 2002 officers Secretary resigned 1 Buy now
27 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers Director resigned 1 Buy now
02 May 2002 accounts Annual Accounts 5 Buy now
11 Mar 2002 officers New director appointed 2 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
11 Jan 2002 annual-return Annual return made up to 06/12/01 3 Buy now
11 Jan 2002 officers Secretary resigned 1 Buy now
29 May 2001 accounts Annual Accounts 5 Buy now
15 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
15 Jan 2001 officers Director resigned 1 Buy now
15 Jan 2001 officers New secretary appointed 2 Buy now
15 Jan 2001 annual-return Annual return made up to 06/12/00 4 Buy now
09 Mar 2000 annual-return Annual return made up to 06/12/99 4 Buy now
18 Feb 2000 accounts Annual Accounts 5 Buy now
02 May 1999 address Registered office changed on 02/05/99 from: hull & company 22A st.andrews road shoeburyness essex, SS3 9HX 1 Buy now
07 Dec 1998 annual-return Annual return made up to 06/12/98 4 Buy now
23 Nov 1998 accounts Annual Accounts 6 Buy now