Advanced company searchLink opens in new window

ALLINGTON MANAGEMENT COMPANY LIMITED

Company number 06830849

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)
28 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
15 Aug 2022 TM01 Termination of appointment of Colette Windle as a director on 15 August 2022
12 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 TM01 Termination of appointment of Hilary Jean O'connell as a director on 28 August 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Jan 2020 AP01 Appointment of Miss Grace Alexandra Watson as a director on 6 August 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 AP04 Appointment of Chansec Limited as a secretary on 12 August 2019
19 Jul 2019 AP01 Appointment of Mr Stewart Pegum as a director on 4 July 2019
11 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
16 Nov 2018 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 7 November 2018
16 Nov 2018 CH01 Director's details changed for Mrs Hilary Jean O'connell on 16 November 2018
16 Nov 2018 CH01 Director's details changed for Ms Wendy Glover on 16 November 2018
16 Nov 2018 CH01 Director's details changed for Ms Colette Windle on 16 November 2018
16 Nov 2018 AD01 Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Chiltern House Marsack Street Caversham Reading RG4 5AP on 16 November 2018
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
09 Oct 2017 AA Micro company accounts made up to 31 December 2016