Advanced company searchLink opens in new window

ARLINGTON ENERGY (DEVELOPMENT) LIMITED

Company number 11867454

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)
08 May 2024 PSC02 Notification of Battery Asset Management Limited as a person with significant control on 2 May 2024
08 May 2024 PSC09 Withdrawal of a person with significant control statement on 8 May 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 TM01 Termination of appointment of Richard Joseph Shardlow as a director on 10 June 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 MR04 Satisfaction of charge 118674540001 in full
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 May 2019 MR01 Registration of charge 118674540001, created on 10 May 2019
30 Apr 2019 AP01 Appointment of Mr Richard Joseph Shardlow as a director on 29 April 2019
30 Apr 2019 AP01 Appointment of Mr Matthew Clare as a director on 29 April 2019
30 Apr 2019 AP01 Appointment of Mr Paul Terence Gazzard as a director on 29 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
29 Apr 2019 PSC08 Notification of a person with significant control statement
29 Apr 2019 PSC07 Cessation of Arlington Energy Limited as a person with significant control on 29 April 2019
22 Mar 2019 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019
19 Mar 2019 AD01 Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019
07 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-07
  • GBP 100