- Company Overview for ARLINGTON DEVELOPMENTS LIMITED (02069226)
- Filing history for ARLINGTON DEVELOPMENTS LIMITED (02069226)
- People for ARLINGTON DEVELOPMENTS LIMITED (02069226)
- Charges for ARLINGTON DEVELOPMENTS LIMITED (02069226)
- More for ARLINGTON DEVELOPMENTS LIMITED (02069226)
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) |
---|---|---|---|
19 Feb 2025 | AP01 | Appointment of Mr David Feltham as a director on 19 February 2025 | |
19 Feb 2025 | TM01 | Termination of appointment of Paul Adam Cox as a director on 19 February 2025 | |
19 Feb 2025 | AD01 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to The Exchange 5 Bank Street Bury BL9 0DN on 19 February 2025 | |
19 Feb 2025 | TM01 | Termination of appointment of St John James Cox as a director on 19 February 2025 | |
19 Feb 2025 | TM01 | Termination of appointment of John Hubert Cox as a director on 19 February 2025 | |
19 Feb 2025 | TM02 | Termination of appointment of Paul Cox as a secretary on 19 February 2025 | |
17 Feb 2025 | CH01 | Director's details changed for Mr St John James Cox on 1 February 2025 | |
17 Feb 2025 | CH01 | Director's details changed for Mr Paul Adam Cox on 1 February 2025 | |
17 Feb 2025 | CH01 | Director's details changed for John Hubert Cox on 1 February 2025 | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
28 Mar 2024 | CH01 | Director's details changed for John Hubert Cox on 18 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for John Hubert Cox on 1 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for John Hubert Cox on 1 March 2024 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | PSC05 | Change of details for Abbeyheath Properties Limited as a person with significant control on 1 July 2016 | |
12 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
19 Mar 2021 | AD01 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 19 March 2021 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates |