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) |
---|---|---|---|
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
27 Jun 2019 | AP01 | Appointment of Miss Nicola Campbell as a director on 25 March 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Abigail Alice Louise Rowton as a director on 31 December 2018 | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/09/2016 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
10 Apr 2018 | PSC02 | Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC02 | Notification of Threadneedle Portfolio Services Limited as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC02 | Notification of Bnp Paribas S.A. as a person with significant control on 6 April 2016 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Nov 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
06 Oct 2017 | PSC03 | Notification of Aberdeen City Council Acting as the Administering Authority for Aberdeen City Council Pension Fund as a person with significant control on 20 July 2016 | |
06 Oct 2017 | PSC02 | Notification of Calthorpe Edgbaston Mill Limited as a person with significant control on 17 May 2016 | |
06 Oct 2017 | PSC07 | Cessation of Cip Threadneedle Uk Property Nominee No.2 Limited as a person with significant control on 20 July 2016 | |
06 Oct 2017 | PSC07 | Cessation of Cip Threadneedle Uk Property Nominee No.1 Limited as a person with significant control on 20 July 2016 | |
06 Oct 2017 | PSC07 | Cessation of Equity Partnerships (Osprey) Limited as a person with significant control on 17 May 2016 | |
06 Oct 2017 | PSC02 | Notification of Cip Threadneedle Uk Property Nominee No.2 Limited as a person with significant control on 6 April 2016 | |
06 Oct 2017 | PSC02 | Notification of Cip Threadneedle Uk Property Nominee No.1 Limited as a person with significant control on 6 April 2016 | |
06 Oct 2017 | PSC02 | Notification of Equity Partnerships (Osprey) Limited as a person with significant control on 6 April 2016 | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Oct 2016 | CS01 |
Confirmation statement made on 24 September 2016 with updates
|