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)
29 Jul 2015 AD01 Registered office address changed from 29 Gable Cottages Bristol Road Wraxall North Somerset BS48 1NE to 100B Pembroke Road Pembroke Road Clifton Bristol BS8 3EQ on 29 July 2015
28 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
25 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
22 Apr 2013 AA Total exemption full accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Oct 2012 AD01 Registered office address changed from Horseleas Bradfield Reading Berks RG7 6JA on 26 October 2012
26 Oct 2012 TM01 Termination of appointment of Thomas Williams as a director
26 Oct 2012 TM01 Termination of appointment of Benjamin Williams as a director
26 Oct 2012 TM02 Termination of appointment of Benjamin Williams as a secretary
07 Sep 2012 AP01 Appointment of Angela Claudette Stewart-Gentle as a director
07 Sep 2012 AP01 Appointment of Matthew John Stewart-Gentle as a director
17 May 2012 AA Total exemption full accounts made up to 30 November 2011
17 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
04 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
10 Mar 2010 AA Total exemption full accounts made up to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Benjamin Rhys Meyrick Williams on 20 November 2009
24 Nov 2009 CH01 Director's details changed for Thomas John Meyrick Williams on 24 November 2009
26 Mar 2009 AA Total exemption full accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 23/11/08; full list of members
03 Dec 2008 288c Director and secretary's change of particulars / benjamin williams / 03/12/2008
08 Apr 2008 AA Total exemption full accounts made up to 30 November 2007
28 Dec 2007 363a Return made up to 23/11/07; full list of members