ARGENT STREET "F" MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02203280 |
Category | |
Incorporated | 07 Dec 1987 |
Age | 36 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ARGENT STREET "F" MANAGEMENT COMPANY LIMITED is an active with number 02203280. It was incorporated 36 years, 4 months, 29 days ago, on 07 December 1987. The company address is 20 London Road, Grays, RM17 5XY, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 13 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Tony Moore
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Mark Turner
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: Wayne Pavitt
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 11 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint corporate secretary company with name date
Date: 10 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-01
Officer name: Attwood Property Services Limited
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Old address: C/O C/O Attwood Property Management 20 London Road Grays Essex RM17 5XY
Change date: 2014-10-10
New address: 20 London Road Grays Essex RM17 5XY
Documents
Termination secretary company with name termination date
Date: 10 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Attwood Property Management Limited
Termination date: 2014-07-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 21 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 29 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Bright
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Socrates
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Raffan
Documents
Termination secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Webb
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Pavitt
Documents
Appoint corporate secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Attwood Property Management Limited
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: C/O C/O Griffin Property Management Ltd. 5/6 Queensgate Center, Orsett Road Grays Essex United Kingdom
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: , C/O Link Kaplan Chartered Accountants, 166 Upper Richmond Road, Putney, London, SW15 2SH
Change date: 2013-01-11
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davit Albohayre
Documents
Appoint person secretary company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Alan John Webb
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anthony John Raffan
Documents
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davit Albohayre
Documents
Termination secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Attwood Property Management Ltd
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: , C/O Attwood Property Management Ltd, 20 London Road, Grays, Essex, RM17 5XY, United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 22 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 31 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change corporate secretary company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-31
Officer name: Attwood Property Management Ltd
Documents
Change registered office address company with date old address
Date: 31 May 2011
Action Date: 31 May 2011
Category: Address
Type: AD01
Change date: 2011-05-31
Old address: , 22 London Road, Grays, Essex, RM17 5XY
Documents
Appoint corporate secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Attwood Property Management Ltd
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Old address: , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL
Change date: 2011-01-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 18 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Mr Davit Albohayre
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Socrates
Change date: 2010-05-11
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 24 Jun 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-06-24
Officer name: Davit Albohayre
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gem estate management LIMITED
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed davit albohayre
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/05/09
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher socrates / 01/01/2009
Documents
Accounts amended with made up date
Date: 20 Apr 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony moore
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christopher socrates
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david albohayre logged form
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david albohayre
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/05/08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/05/07
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/05/06
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: cpm house, works road, letchworth, hertfordshire SG6 1LB
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/05/05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 30/09/04
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/05/04
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/05/03
Documents
Legacy
Date: 10 May 2003
Category: Address
Type: 287
Description: Registered office changed on 10/05/03 from: cpm house, works road, letchworth, hertfordshire SG6 1LS
Documents
Legacy
Date: 06 May 2003
Category: Address
Type: 287
Description: Registered office changed on 06/05/03 from: 16 warrior square, southend on sea, essex SS1 2WS
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/05/02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/05/01
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Some Companies
14 MILLWATER AVENUE,DEWSBURY,WF12 9QN
Number: | 08151002 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADWOOD COURT (THATCHAM) MANAGEMENT COMPANY LIMITED
3 HIGH STREET,THATCHAM,RG19 3JG
Number: | 02663139 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SCRIBES HOUSE,BOOTON,NR10 4NT
Number: | 11826123 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY DAYS FARMING COMPANY LIMITED
4A EASTGATE,LINCOLN,LN2 1QA
Number: | 08202784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE 282,LONDON,N14 6NZ
Number: | 05898227 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HASTINGS CLOSE,BLACKBURN,BB1 1QB
Number: | 09141011 |
Status: | ACTIVE |
Category: | Private Limited Company |