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) |
---|---|---|---|
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
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 |