ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED
Company number 05241044
- Company Overview for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED (05241044)
- Filing history for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED (05241044)
- People for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED (05241044)
- More for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED (05241044)
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) |
---|---|---|---|
21 Jan 2025 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 January 2025 | |
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
16 Jul 2024 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 16 July 2024 | |
23 May 2024 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 May 2024 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Oct 2023 | AP01 | Appointment of Mrs Nicola Jane Hall as a director on 10 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Nicola Campbell as a director on 10 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
26 Jan 2023 | AP01 | Appointment of Mr Christopher David Turner as a director on 12 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Threadneedle Portfolio Services Limited as a person with significant control on 12 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on 12 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Duncan Edward Thompson as a director on 12 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Bnp Paribas S.A. as a person with significant control on 12 January 2023 | |
20 Jan 2023 | PSC02 | Notification of Urban Logistics Acquisitions 8 Limited as a person with significant control on 12 January 2023 | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Nov 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
22 Oct 2021 | CH04 | Secretary's details changed for Link Company Matters Limited on 1 October 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Tim John Abbotts as a director on 5 May 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr David Ian Wooldridge as a director on 26 July 2021 | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates |