Advanced company searchLink opens in new window

7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED

Company number 02874837

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)
20 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
23 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
15 Oct 2015 AP01 Appointment of Mr Paul John Dolan as a director on 4 September 2015
09 Oct 2015 TM01 Termination of appointment of Matthew John Stewart-Gentle as a director on 5 September 2015
09 Oct 2015 TM01 Termination of appointment of Angela Claudette Stewart-Gentle as a director on 5 September 2015
04 Sep 2015 AD01 Registered office address changed from 200B Pembroke Road Clifton Bristol BS8 3EQ England to 15 Merivale Road Merivale Road London SW15 2NW on 4 September 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 AD01 Registered office address changed from 100B Pembroke Road Pembroke Road Clifton Bristol BS8 3EQ England to 200B Pembroke Road Clifton Bristol BS8 3EQ on 25 August 2015