ARROW PROPERTY INVESTMENTS LIMITED
Company number 03849267
- Company Overview for ARROW PROPERTY INVESTMENTS LIMITED (03849267)
- Filing history for ARROW PROPERTY INVESTMENTS LIMITED (03849267)
- People for ARROW PROPERTY INVESTMENTS LIMITED (03849267)
- Charges for ARROW PROPERTY INVESTMENTS LIMITED (03849267)
- More for ARROW PROPERTY INVESTMENTS LIMITED (03849267)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
17 Jul 2023 | PSC04 | Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Michael Julian Ingall on 3 July 2023 | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 | |
05 Mar 2021 | SH19 |
Statement of capital on 5 March 2021
|
|
05 Mar 2021 | SH20 | Statement by Directors | |
05 Mar 2021 | CAP-SS | Solvency Statement dated 15/02/21 | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
17 Jul 2020 | CH01 | Director's details changed for Mr Michael Julian Ingall on 17 July 2020 | |
21 May 2020 | PSC01 | Notification of Frederick Paul Graham-Watson as a person with significant control on 21 May 2020 | |
21 May 2020 | PSC01 | Notification of Michael Julian Ingall as a person with significant control on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Capital Debt Holdco Ltd as a person with significant control on 21 May 2020 | |
13 May 2020 | MR04 | Satisfaction of charge 2 in full | |
13 May 2020 | MR04 | Satisfaction of charge 3 in full | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Dec 2019 | MR04 | Satisfaction of charge 1 in full |