Advanced company searchLink opens in new window

ARROWSTONE LIMITED

Company number 04589428

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)
03 Jul 2013 MR01 Registration of charge 045894280006
06 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 101
13 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Mar 2012 CC04 Statement of company's objects
26 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Jan 2012 TM02 Termination of appointment of Michael Hollis as a secretary
17 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
17 Nov 2011 CH03 Secretary's details changed for Dr Michael Hollis on 13 November 2011
17 Nov 2011 CH01 Director's details changed for Ms Jennifer Anne Hollis on 13 November 2011
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Apr 2010 TM02 Termination of appointment of Camden Company Services Limited as a secretary
13 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
21 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Nov 2008 363a Return made up to 13/11/08; full list of members
13 Nov 2008 288c Director's change of particulars / andrew hollis / 03/11/2008
05 Nov 2008 287 Registered office changed on 05/11/2008 from 1ST floor 314 regents park road finchley london N3 2LT
05 Nov 2008 287 Registered office changed on 05/11/2008 from 3RD floor 314 regents park road finchley london N3 2LT
15 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
15 Nov 2007 363s Return made up to 13/11/07; full list of members