Advanced company searchLink opens in new window

ARROWMERE LIMITED

Company number 01610788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 99
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 CH01 Director's details changed for Mr Christopher David James Cox on 30 March 2012
18 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
20 Jul 2011 AP01 Appointment of Christopher David James Cox as a director
20 Jul 2011 AP01 Appointment of Nigel Neil Cox as a director
20 Jul 2011 AP03 Appointment of Nigel Neil Cox as a secretary
20 Jul 2011 TM02 Termination of appointment of Elisabeth Green as a secretary
20 Jul 2011 TM01 Termination of appointment of Malcolm Green as a director
20 Jul 2011 AD01 Registered office address changed from 7 Swan Court Cygnet Park Hampton Peterborough PE7 8GX on 20 July 2011
21 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
25 May 2010 AA Total exemption full accounts made up to 31 December 2009
08 Mar 2010 AD01 Registered office address changed from 555 Lincoln Road Peterborough Cambs PE1 2PB on 8 March 2010
11 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Malcolm Norman Green on 1 October 2009
23 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 26/10/08; full list of members