ARLINGTON GROUP ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

27/03/2527 March 2025 Full accounts made up to 2024-12-31

View Document

24/06/2424 June 2024 Change of details for Mr Simon Charles Catt as a person with significant control on 2023-06-20

View Document

24/06/2424 June 2024 Director's details changed for Simon Charles Catt on 2023-06-20

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Charles Cannon Brookes on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Charles Cannon Brookes as a person with significant control on 2024-05-23

View Document

07/04/247 April 2024 Full accounts made up to 2023-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

06/04/236 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/10/2113 October 2021 Satisfaction of charge 023590770002 in full

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 11/01/19 STATEMENT OF CAPITAL GBP 67500

View Document

25/02/1925 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR TONY TORNQUIST

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023590770002

View Document

15/10/1815 October 2018 16/07/18 STATEMENT OF CAPITAL GBP 67725

View Document

27/09/1827 September 2018 16/07/18 STATEMENT OF CAPITAL GBP 67410.00

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED TONY WILLIAM TORNQUIST

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CANNON BROOKES / 19/06/2018

View Document

26/04/1826 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 16/02/18 STATEMENT OF CAPITAL GBP 180

View Document

06/04/186 April 2018 SUB-DIVISION 16/02/18

View Document

21/03/1821 March 2018 16/02/18 STATEMENT OF CAPITAL GBP 67500.00

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CANNON BROOKES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES CATT

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSS AINGER / 01/01/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LOCKWOOD / 01/01/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS AINGER / 01/01/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CATT / 01/01/2017

View Document

01/10/161 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 40500

View Document

26/09/1626 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 67500

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURNE

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED SIMON CHARLES CATT

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSS AINGER / 16/12/2015

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LOCKWOOD / 16/12/2015

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEC BURNE / 16/12/2015

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED ROSS AINGER

View Document

25/01/1625 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 ADOPT ARTICLES 01/12/2015

View Document

25/01/1625 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 54000

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR RICHARD ARTHUR LOCKWOOD

View Document

24/12/1224 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 81000.00

View Document

24/12/1224 December 2012 ALTER ARTICLES 12/12/2012

View Document

24/12/1224 December 2012 CONSOLIDATION 12/12/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD

View Document

16/07/1216 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR LOCKWOOD

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR MALCOLM ALEC BURNE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG NIVEN

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES CANNON-BROOKES

View Document

24/04/1224 April 2012 SECRETARY APPOINTED ROSS AINGER

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 4TH FLOOR 18 PALL MALL LONDON SW1Y 5LU

View Document

11/07/1111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CANNON BROOKES / 13/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY WESTHEAD

View Document

23/12/0823 December 2008 SECRETARY APPOINTED CHARLES CANNON-BROOKES

View Document

03/07/083 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0829 May 2008 GBP IC 101000/80801 23/04/08 GBP SR 20199@1=20199

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM OAKFIELD HOUSE, OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

18/08/0718 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL AVON BS8 2BN

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WELL COURT 14/16 FARRINGDON LANE LONDON EC1R 3AU

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED LION RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX,HA9 6AX

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

06/07/986 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 US$ IC 10/0 17/03/97 US$ SR [email protected]=10

View Document

25/03/9725 March 1997 REDESIGNATE SHARES 17/03/97

View Document

25/03/9725 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 AMENDING FORM 123 FILED 230996

View Document

25/03/9725 March 1997 ADOPT MEM AND ARTS 17/03/97

View Document

25/03/9725 March 1997 600 @ US$0.10 17/03/97

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 US$ NC 0/10 18/09/96

View Document

23/09/9623 September 1996 ADOPT MEM AND ARTS 18/09/96

View Document

23/09/9623 September 1996 NC INC ALREADY ADJUSTED 18/09/96

View Document

23/09/9623 September 1996 CONVE 18/09/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST 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

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 EXEMPTION FROM APPOINTING AUDITORS 07/09/94

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

03/11/933 November 1993 EXEMPTION FROM APPOINTING AUDITORS 12/10/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/11/922 November 1992 EXEMPTION FROM APPOINTING AUDITORS 15/10/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/8926 April 1989 £ NC 1000/250000 23/03

View Document

26/04/8926 April 1989 NC INC ALREADY ADJUSTED

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 230389

View Document

24/04/8924 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED RAPID 7794 LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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