Advanced company searchLink opens in new window

ARLINGTON ASSET MANAGEMENT LIMITED

Company number 09893579

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
05 Jun 2023 AD02 Register inspection address has been changed from 165 C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY United Kingdom to C/O Hill Dickinson Llp, the Broadgate Tower, 20 Primrose Street London EC2A 2EW
17 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 TM01 Termination of appointment of Jeanette Bamieh as a director on 28 September 2022
29 Sep 2022 AP01 Appointment of Mr Mark Winn-Smith as a director on 28 September 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
04 Jul 2022 PSC02 Notification of Collegiate Ac Limited as a person with significant control on 21 April 2022
04 Jul 2022 PSC07 Cessation of Jeanette Bamieh as a person with significant control on 21 April 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Nov 2021 PSC04 Change of details for Mrs Jeanette Bamieh as a person with significant control on 31 January 2020
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 TM01 Termination of appointment of Amanda Rica Barclay as a director on 31 January 2020
03 Feb 2020 PSC07 Cessation of Amanda Rica Barclay as a person with significant control on 31 January 2020
16 Jan 2020 AD03 Register(s) moved to registered inspection location 165 C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY
16 Jan 2020 AD02 Register inspection address has been changed to 165 C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
08 Nov 2019 AD01 Registered office address changed from 64 st. James's Street London SW1A 1NF United Kingdom to 66 st. James's Street London SW1A 1NE on 8 November 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 PSC01 Notification of Amanda Rica Barclay as a person with significant control on 19 February 2019
25 Jul 2019 PSC01 Notification of Jeanette Bamieh as a person with significant control on 19 February 2019