ALLINGTON MANAGEMENT ADVISORY LTD.
Status | ACTIVE |
Company No. | 05334860 |
Category | Private Limited Company |
Incorporated | 17 Jan 2005 |
Age | 19 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALLINGTON MANAGEMENT ADVISORY LTD. is an active private limited company with number 05334860. It was incorporated 19 years, 4 months, 17 days ago, on 17 January 2005. The company address is 5 Wardley Hall Lane 5 Wardley Hall Lane, Manchester, M28 2RL, England.
Company Fillings
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Paul Allington
Cessation date: 2024-02-13
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Allington
Termination date: 2024-02-13
Documents
Certificate change of name company
Date: 02 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allington mcbeth associates LIMITED\certificate issued on 02/11/23
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Notification of a person with significant control
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-02
Psc name: Carmen Allington
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carmen Iserina Allington
Appointment date: 2023-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Oludewa Orugboh
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Simon Mcbeth
Documents
Cessation of a person with significant control
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oludewa Orugboh
Cessation date: 2023-11-01
Documents
Cessation of a person with significant control
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-01
Psc name: Simon Mcbeth
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-11
Officer name: Carmen Iserina Allington
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-11
Old address: 27C Church Road Bebington Wirral CH63 7PG England
New address: 5 Wardley Hall Lane Worsley Manchester M28 2RL
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mcbeth
Change date: 2023-02-01
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Allington
Change date: 2023-02-01
Documents
Notification of a person with significant control
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-01
Psc name: Oludewa Orugboh
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Oludewa Orugboh
Appointment date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: 27C Church Road Church Road Bebington Wirral CH63 7PG England
Change date: 2023-01-23
New address: 27C Church Road Bebington Wirral CH63 7PG
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
Old address: 164 Walkden Road Walkden Manchester M28 7DP
New address: 27C Church Road Church Road Bebington Wirral CH63 7PG
Documents
Cessation of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-31
Psc name: Carmen Iserina Allington
Documents
Certificate change of name company
Date: 11 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allington & associates LIMITED\certificate issued on 11/10/22
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mcbeth
Appointment date: 2022-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-10
Psc name: Simon Mcbeth
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-06
Officer name: Carmen Iserina Allington
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Allington
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carmen Iserina Allington
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Stephen Paul Allington
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carmen Iserina Allington
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Move registers to registered office company
Date: 22 Mar 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Move registers to sail company
Date: 30 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Allington
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Carmen Iserina Allington
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carmen Iserina Allington
Documents
Certificate change of name company
Date: 11 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed touchpoint management LIMITED\certificate issued on 12/08/09
Documents
Legacy
Date: 09 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bkl company services LIMITED
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen paul allington
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from 35 ballards lane london N3 1XW
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EMPLOYMENT AND IT SERVICES LTD
NO 4 PRIMROSE WALK,NORTHAMPTON,NN4 5DE
Number: | 11302401 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSON ENERGY HOLDINGS UK LIMITED
3/F ELDER HOUSE,MILTON KEYNES,MK9 1LR
Number: | 07646259 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHITE POST COTTAGE,ATTLEBOROUGH,NR17 1ES
Number: | 08037393 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH POINT MILL KING HENRYS DRIVE,CROYDON,CR0 0AE
Number: | 02805550 |
Status: | ACTIVE |
Category: | Private Limited Company |
PVS PLUMBING AND HEATING SERVICES LTD
20 STANTON CLOSE,BECCLES,NR34 9JR
Number: | 11142269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAILING BARGE KITTY (1895) LIMITED
20 CHURCH STREET,TOLLESBURY,CM9 8QJ
Number: | 10542273 |
Status: | ACTIVE |
Category: | Private Limited Company |