- Company Overview for ARROWSTONE LIMITED (04589428)
- Filing history for ARROWSTONE LIMITED (04589428)
- People for ARROWSTONE LIMITED (04589428)
- Charges for ARROWSTONE LIMITED (04589428)
- Insolvency for ARROWSTONE LIMITED (04589428)
- More for ARROWSTONE LIMITED (04589428)
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
|
|
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
|
|
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 |