Advanced company searchLink opens in new window

ARLINGTON AEROSPACE LIMITED

Company number 06353995

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)
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ A secured institution 08/05/2017
12 May 2017 MR04 Satisfaction of charge 063539950001 in full
10 May 2017 MR01 Registration of charge 063539950002, created on 10 May 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
29 Jun 2016 AP01 Appointment of Mr Simon John Brazier as a director on 29 June 2016
01 Apr 2016 CERTNM Company name changed arlington technologies LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
08 Jan 2016 AA Full accounts made up to 31 March 2015
04 Nov 2015 CH01 Director's details changed for Mr Simon George Greenhalgh on 1 November 2015
27 Oct 2015 TM01 Termination of appointment of Mark Ian Merryweather as a director on 26 October 2015
21 Oct 2015 AP01 Appointment of Mr Simon George Greenhalgh as a director on 1 October 2015
21 Oct 2015 TM01 Termination of appointment of David Gareth Roberts as a director on 1 October 2015
14 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
20 Mar 2015 TM02 Termination of appointment of Adrian Charles Donald Kay as a secretary on 19 March 2015
09 Mar 2015 AD01 Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU to Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 9 March 2015
20 Feb 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for David Roberts
20 Feb 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 15/09/2014 for Mark Bernard Franckel
21 Jan 2015 CH01 Director's details changed for Mr David Gareth Roberts on 15 January 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
18 Nov 2014 CERTNM Company name changed arlington aerospace LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
15 Sep 2014 AP01 Appointment of Mr Mark Bernard Franckel as a director on 22 August 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/02/2015
03 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
10 Mar 2014 AD01 Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 10 March 2014
17 Dec 2013 MR01 Registration of charge 063539950001