Advanced company searchLink opens in new window

ARLINGTON HOUSE (22 BOURNE AV.) LIMITED

Company number 04572737

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)
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 TM02 Termination of appointment of Angus Shield as a secretary on 31 March 2023
31 Mar 2023 AP04 Appointment of Salisbury Block Management Limited as a secretary on 31 March 2023
22 Nov 2022 AD01 Registered office address changed from 35 Cheques Court Brown Street Salisbury SP1 2AS England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from Salisbury Block Management Limited 83-85 Crane Street Salisbury Wiltshire SP1 2PU England to 35 Cheques Court Brown Street Salisbury SP1 2AS on 22 November 2022
11 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
10 Nov 2020 AP01 Appointment of David Charles Wright as a director on 1 August 2020
10 Nov 2020 TM01 Termination of appointment of John William Keay as a director on 1 August 2020
28 Jan 2020 AD01 Registered office address changed from Arlington House Flat 6 22 Bourne Avenue Salisbury Wiltshire SP1 1LS England to Salisbury Block Management Limited 83-85 Crane Street Salisbury Wiltshire SP1 2PU on 28 January 2020
28 Jan 2020 AP03 Appointment of Mr Angus Shield as a secretary on 20 November 2019
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CH01 Director's details changed for Mr Terry Croom on 28 November 2019
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
04 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
25 Oct 2018 AD01 Registered office address changed from Flat 1 22 Bourne Avenue Salisbury SP1 1LS to Arlington House Flat 6 22 Bourne Avenue Salisbury Wiltshire SP1 1LS on 25 October 2018
22 May 2018 AA Micro company accounts made up to 31 March 2018
21 May 2018 AP01 Appointment of Mr John William Keay as a director on 21 May 2018
14 May 2018 AP01 Appointment of Dr Jeremy John Church as a director on 6 May 2018