ARLINGTON LODGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05244276 |
Category | Private Limited Company |
Incorporated | 28 Sep 2004 |
Age | 19 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ARLINGTON LODGE MANAGEMENT LIMITED is an active private limited company with number 05244276. It was incorporated 19 years, 8 months, 3 days ago, on 28 September 2004. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.
Company Fillings
Termination director company with name termination date
Date: 22 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-09
Officer name: Brian Leslie Austin
Documents
Appoint person director company with name date
Date: 08 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Norman
Appointment date: 2024-05-07
Documents
Appoint person director company with name date
Date: 08 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma-Louise Jay
Appointment date: 2024-05-07
Documents
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Mary Bennett
Termination date: 2023-11-10
Documents
Accounts with accounts type dormant
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type dormant
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-05
Officer name: Jill-Maria Ferrier
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 25 Jun 2021
Action Date: 12 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stiles Harold Williams Llp
Change date: 2021-06-12
Documents
Change sail address company with old address new address
Date: 25 Jun 2021
Category: Address
Type: AD02
New address: Chantry House 22 Upperton Road Eastbourne BN21 1BF
Old address: Ivy House Ivy Terrace Eastbourne BN21 4QU England
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 12 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-12
Officer name: Yolanda Mccammont
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helena Mary Bennett
Appointment date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Move registers to sail company with new address
Date: 25 Mar 2020
Category: Address
Type: AD03
New address: Ivy House Ivy Terrace Eastbourne BN21 4QU
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Change sail address company with new address
Date: 24 Mar 2020
Category: Address
Type: AD02
New address: Ivy House Ivy Terrace Eastbourne BN21 4QU
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Appoint corporate secretary company with name date
Date: 19 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stiles Harold Williams Llp
Appointment date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
Old address: Flat 1 Arlington Lodge 4 Trinity Trees Eastbourne East Sussex BN21 3LD
Documents
Termination secretary company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Fletcher
Termination date: 2017-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Fletcher
Termination date: 2017-03-21
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Miss Jane Sa
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Ms Yolanda Mccammont
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yifan Ma
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Smith
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Potter
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Smith
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nicholas Potter
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Drummond Ross
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Margaret Drummond Ross
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Jill-Maria Ferrier
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Martyn Fletcher
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Smith
Change date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Leslie Austin
Documents
Appoint person secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martyn Fletcher
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Town
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Town
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael smith
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael john smith
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael john smith
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen simmonds
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 164 longstone road eastbourne east sussex BN21 3LD
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 26 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/09/06-27/09/06 £ si 3@1=3 £ ic 2/5
Documents
Accounts with accounts type dormant
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
158 REEDE ROAD,DAGENHAM,RM10 8DX
Number: | 11288793 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUR GLASS HOUSING CO-OPERATIVE LIMITED
71 CLAPHAM ROAD,SW9 OHY,
Number: | IP22442R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
"CILCAIN",HAVERFORDWEST,SA62 5HA
Number: | 05165286 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNET LANDSCAPE SOLUTIONS LTD
6 HIGH STREET,READING,RG7 5AN
Number: | 09657715 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 05576658 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEAVER HOUSE,STOWMARKET,IP14 3BU
Number: | 04599219 |
Status: | ACTIVE |
Category: | Private Limited Company |