ARLINGTON PARK MANSIONS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Ms Helena Kusum Jaikrishna Smith as a director on 2025-06-06

View Document

29/05/2529 May 2025 NewTermination of appointment of Nicholas John Chapman as a director on 2025-05-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mrs Kirsten Valder as a director on 2024-04-15

View Document

21/01/2421 January 2024 Termination of appointment of Stephanie Angela Sanders as a director on 2024-01-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

09/10/239 October 2023 Termination of appointment of Michael William Gilmour as a director on 2023-08-12

View Document

25/05/2325 May 2023 Appointment of Mr Michael William Gilmour as a director on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Nicholas John Chapman on 2023-05-13

View Document

02/05/232 May 2023 Appointment of Mr Nicholas John Chapman as a director on 2023-04-26

View Document

27/04/2327 April 2023 Termination of appointment of David Michael Searle as a director on 2023-04-26

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 CORPORATE SECRETARY APPOINTED COLIN BIBRA ESTATE AGENTS LIMITED

View Document

04/10/194 October 2019 DIRECTOR APPOINTED STEPHANIE ANGELA SANDERS

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOMINIC MACFARLANE / 04/10/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH BASKERVILLE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH BASKERVILLE

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEARLE / 01/11/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOMINIC MACFARLANE / 10/05/2018

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 DIRECTOR APPOINTED PHILIP ANDREW HARRIS

View Document

09/02/169 February 2016 DIRECTOR APPOINTED PETER DOMINIC MACFARLANE

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIET FERGUSON

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DAVID MICHAEL SEARLE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHI-CHING TANG

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA PARK

View Document

05/09/145 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED CHI-CHING HENRY TANG

View Document

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PATRICIA PARK / 29/08/2013

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE DUMA

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA DUMA

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MUSTAFA DUMA

View Document

31/07/1231 July 2012 CHANGE PERSON AS DIRECTOR

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIET FERGUSON / 30/07/2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BASKERVILLE / 30/07/2012

View Document

30/07/1230 July 2012 SECRETARY APPOINTED JUDITH ANN BASKERVILLE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED JEANNETTE PETTIT DUMA

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED JULIET FERGUSON

View Document

30/07/1230 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED JUDITH ANN BASKERVILLE

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEATTIE / 14/02/2012

View Document

09/02/129 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR KATE HALL

View Document

19/05/1119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PATRICIA PARK / 15/01/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED KATE HALL

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: N. S. ROSS & CO. 102 MAIN STREET HOCKWOLD NORFOLK IP26 4LP

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 10/12/02; CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/12/00; CHANGE OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 10/12/99; CHANGE OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/12/97; CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/12/96; CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 10/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: LLOYDS BANK CHAMBERS 310/312 CHISWICK HIGH ROAD LONDON W4 1NR

View Document

06/03/876 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/868 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 10 ARLINGTON PARK MANSIONS LONDON W4

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8611 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company