Advanced company searchLink opens in new window

ARLINGTON FLATS MANAGEMENT LIMITED

Company number 03270349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AD01 Registered office address changed from PO Box 703 140 Hillson Drive Fareham PO15 6PA England to 140 Hillson Drive Fareham PO15 6PA on 20 February 2024
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
07 Sep 2023 AA Micro company accounts made up to 30 June 2023
13 Feb 2023 TM01 Termination of appointment of Peter David Hesslewood as a director on 13 February 2023
13 Oct 2022 AA Micro company accounts made up to 30 June 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to PO Box 703 140 Hillson Drive Fareham PO15 6PA on 6 February 2019
06 Feb 2019 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 January 2019
14 Jan 2019 TM01 Termination of appointment of Michael John Ealing Adams as a director on 5 March 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Feb 2017 TM01 Termination of appointment of Derek Harry Warner as a director on 6 February 2017
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
23 Jun 2016 TM01 Termination of appointment of Christopher James Lawrence Poulter as a director on 10 June 2016
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24
02 Nov 2015 CH01 Director's details changed for Doctor David James Sinclair on 28 October 2015