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) |
---|---|---|---|
19 Jul 2017 | TM01 | Termination of appointment of Jamie Christopher Ryan as a director on 5 May 2017 | |
13 Apr 2017 | AP01 | Appointment of Ms Wendy Glover as a director on 13 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
19 Jan 2017 | CH01 | Director's details changed for Ms Collette Windle on 19 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Ms Collette Windle as a director on 9 November 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Jamie Christopher Ryan as a director on 9 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Roy Taylor as a director on 9 November 2016 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Kevan Mccaughan as a director on 20 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
12 Aug 2015 | AP01 | Appointment of Mr Kevan Mccaughan as a director on 22 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Christopher James Barr as a director on 30 June 2015 | |
27 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
29 Oct 2014 | AP01 | Appointment of Mrs Hilary Jean O'connell as a director on 17 October 2014 | |
06 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
23 Oct 2013 | AP01 | Appointment of Mr Christopher James Barr as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Roy Taylor as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Charlotte Creswell as a director | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Mar 2012 | TM01 | Termination of appointment of Claire Ramsey as a director | |
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders |