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)
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
28 Feb 2011 TM02 Termination of appointment of Charlotte Creswell as a secretary
25 May 2010 AP04 Appointment of Mortimer Secretaries Limited as a secretary
20 May 2010 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 20 May 2010
29 Mar 2010 AP01 Appointment of Claire Judith Ramsey as a director
29 Mar 2010 AP01 Appointment of Charlotte Creswell as a director
29 Mar 2010 TM01 Termination of appointment of Steven Harris as a director
29 Mar 2010 TM01 Termination of appointment of Russell Denness as a director
29 Mar 2010 TM01 Termination of appointment of Allan Carey as a director
29 Mar 2010 AP03 Appointment of Charlotte Creswell as a secretary
29 Mar 2010 TM02 Termination of appointment of Simon Boakes as a secretary
29 Mar 2010 AD01 Registered office address changed from Croudace House Caterham Surrey CR3 6XQ on 29 March 2010
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2009 122 S-div
25 Mar 2009 88(2) Ad 19/03/09\gbp si 44@0.25=11\gbp ic 0.25/11.25\
09 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
05 Mar 2009 288a Director appointed steven paul harris
05 Mar 2009 288a Director appointed allan robert carey
05 Mar 2009 288a Director appointed russell kane denness
05 Mar 2009 288a Secretary appointed simon john boakes
05 Mar 2009 287 Registered office changed on 05/03/2009 from 31 corsham street london N1 6DR
05 Mar 2009 288b Appointment terminated director keith dungate
26 Feb 2009 NEWINC Incorporation