- Company Overview for ARRINGTON LIMITED (02942020)
- Filing history for ARRINGTON LIMITED (02942020)
- People for ARRINGTON LIMITED (02942020)
- Charges for ARRINGTON LIMITED (02942020)
- More for ARRINGTON LIMITED (02942020)
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) |
---|---|---|---|
29 Jan 2025 | SH02 | Sub-division of shares on 9 January 2025 | |
28 Jan 2025 | AA | Total exemption full accounts made up to 5 April 2024 | |
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2024 | CH01 | Director's details changed for Mr John Mark Harniman on 26 July 2024 | |
26 Jul 2024 | PSC04 | Change of details for Mr John Mark Harniman as a person with significant control on 26 July 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr John Mark Harniman on 11 December 2023 | |
04 Jan 2024 | PSC04 | Change of details for Mr John Mark Harniman as a person with significant control on 11 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Miss Yasmin Laura Harniman as a director on 28 December 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
18 Jul 2023 | PSC04 | Change of details for Mr John Mark Harniman as a person with significant control on 23 June 2017 | |
13 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 5 June 2023
|
|
27 Jun 2023 | MA | Memorandum and Articles of Association | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2023 | TM01 | Termination of appointment of Yasmin Laura Harniman as a director on 20 June 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
27 Jul 2022 | AP01 | Appointment of Miss Yasmin Laura Harniman as a director on 12 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from C/O Taxassist Accountants 34 High Street Stevenage Hertfordshire SG1 3EF to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 4 April 2022 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
08 Nov 2021 | MR01 | Registration of charge 029420200013, created on 27 October 2021 | |
08 Nov 2021 | MR01 | Registration of charge 029420200014, created on 27 October 2021 | |
08 Nov 2021 | MR01 | Registration of charge 029420200015, created on 27 October 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates |