ARLINGTON MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03927680 |
Category | Private Limited Company |
Incorporated | 17 Feb 2000 |
Age | 24 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARLINGTON MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03927680. It was incorporated 24 years, 4 months, 13 days ago, on 17 February 2000. The company address is 1 Arlington Mews 1 Arlington Mews, Brighton, BN2 0AE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Change person secretary company with change date
Date: 05 Mar 2024
Action Date: 03 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-03
Officer name: Mr Lloyd Russell-Moyle
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Anne Baynham
Termination date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Appoint person secretary company with name date
Date: 04 Dec 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lloyd Russell-Moyle
Appointment date: 2017-11-16
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Anne Baynham
Appointment date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Termination secretary company with name
Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: First Instance Secretariat Limited
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Geraldine Michael
Appointment date: 2015-09-03
Documents
Legacy
Date: 10 Mar 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM02 was removed from the public register on 18 May 2016 because it was factually inaccurate or was derived from something factually inaccurate
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU
New address: 1 Arlington Mews Eastern Road Brighton BN2 0AE
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Cameron Russell-Moyle
Termination date: 2015-02-20
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Cameron Russell-Moyle
Appointment date: 2015-02-20
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Catherine Tallis
Termination date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change sail address company with old address new address
Date: 10 Mar 2015
Category: Address
Type: AD02
Old address: C/O C/O Andrea Tallis 162 Eastern Road Brighton BN2 0AE England
New address: 1 Arlington Mews 162 Eastern Road Brighton East Sussex BN2 0AE
Documents
Appoint person director company with name
Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lloyd Cameron Russell-Moyle
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Cameron Russell-Moyle
Appointment date: 2015-02-20
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris John Chamberlain
Termination date: 2014-10-10
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Andrea Catherine Tallis
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-18
Old address: 162 Eastern Road Brighton East Sussex BN2 0AE
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Mr Chris John Chamberlain
Documents
Appoint corporate secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: First Instance Secretariat Limited
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Chamberlain
Documents
Termination secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Tallis
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris John Chamberlain
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris John Chamberlain
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Andrea Catherine Tallis
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hewell
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: 162 eastern road brighton east sussex BN2 2AE
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
Legacy
Date: 08 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 08/03/01 from: c/o fladgate fielder 25 north row, london W1R 1DJ
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ABELARD MANAGEMENT SERVICES LIMITED
CHENIES COLEFORD ROAD,CHEPSTOW,NP16 7HY
Number: | 05208092 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09747223 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LANGTON CLOSE,NEWTON-LE-WILLOWS,WA12 9WH
Number: | 11124768 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10231732 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DORDON ROAD,TAMWORTH,B78 1QN
Number: | 09811989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCALESCEUGH GARDENS (CARLETON) MANAGEMENT COMPANY LIMITED
BUTE HOUSE MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 04259472 |
Status: | ACTIVE |
Category: | Private Limited Company |