- Company Overview for ARROWMERE LIMITED (01610788)
- Filing history for ARROWMERE LIMITED (01610788)
- People for ARROWMERE LIMITED (01610788)
- Charges for ARROWMERE LIMITED (01610788)
- More for ARROWMERE LIMITED (01610788)
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
|
|
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 |