ARGENT STREET "E" MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02178263 |
Category | |
Incorporated | 14 Oct 1987 |
Age | 36 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ARGENT STREET "E" MANAGEMENT LIMITED is an active with number 02178263. It was incorporated 36 years, 8 months, 23 days ago, on 14 October 1987. The company address is R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 16 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 09 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 12 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Appoint corporate secretary company with name date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hertford Company Secretaries Limited
Appointment date: 2019-10-01
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Ball
Termination date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-01
Old address: 89 Conway Gardens Grays RM17 6HE England
New address: R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
Documents
Accounts with accounts type dormant
Date: 13 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-15
Old address: 85 Conway Gardens Grays Essex RM17 6HE
New address: 89 Conway Gardens Grays RM17 6HE
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 07 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 19 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2014
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 22 May 2012
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Victoria Louise Collins
Documents
Change person secretary company with change date
Date: 21 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-21
Officer name: Stephen Ball
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 01 Mar 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 05 Mar 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/08
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from, c/o johnson cooper LTD, phoenix house, christopher martinroad, basildon essex, SS14 3EZ
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/06
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, SS1 2WS
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/04
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/02
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/00
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 10 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 16 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 16/03/99 from: hull & co, 22A st andrews road, shoeburyness, essex SS3 9HX
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/98
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 25 Feb 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/97
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/96
Documents
Accounts with accounts type small
Date: 25 Feb 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/95
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/94
Documents
Accounts with accounts type small
Date: 13 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 06 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/93
Documents
Accounts with accounts type small
Date: 01 Mar 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 02 Nov 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/92
Documents
Accounts with accounts type small
Date: 28 Jul 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 30 Oct 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/91
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/04/91
Documents
Accounts with accounts type small
Date: 19 Sep 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Some Companies
C/O HUTTON COLLINS 30-35,LONDON,SW1Y 4JH
Number: | 10773712 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER WALTON AUTO BODIES LIMITED
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 08884095 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADAMS & CO ACCOUNTANTS LTD,BOOTLE,L20 8LH
Number: | 11645270 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 08052327 |
Status: | ACTIVE |
Category: | Private Limited Company |
525 OXFORD ROAD,READING,RG30 1HJ
Number: | 11835997 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 BRANSDALE ROAD,NOTTINGHAM,NG11 9HJ
Number: | 11794154 |
Status: | ACTIVE |
Category: | Private Limited Company |