ALLINGTON MANAGEMENT COMPANY LIMITED
Company number 06830849
- Company Overview for ALLINGTON MANAGEMENT COMPANY LIMITED (06830849)
- Filing history for ALLINGTON MANAGEMENT COMPANY LIMITED (06830849)
- People for ALLINGTON MANAGEMENT COMPANY LIMITED (06830849)
- More for ALLINGTON MANAGEMENT COMPANY LIMITED (06830849)
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) |
---|---|---|---|
17 Jan 2025 | AP01 | Appointment of Mr Christopher James Barr as a director on 17 January 2025 | |
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 |