Advanced company searchLink opens in new window

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED

Company number 05241044

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/10/2018.