ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED
Company number 05478076
- Company Overview for ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076)
- Filing history for ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076)
- People for ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076)
- Charges for ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076)
- More for ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076)
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 Jan 2017 | AP01 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Lee Michael Rochford as a director on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 | |
19 Sep 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AUD | Auditor's resignation | |
11 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
11 Jul 2014 | AD02 | Register inspection address has been changed | |
03 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
12 Feb 2014 | CH01 | Director's details changed for Robert Memmott on 28 January 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Tom Drury on 28 January 2014 | |
06 Feb 2014 | CH03 | Secretary's details changed for Stewart Hamilton on 28 January 2014 | |
18 Dec 2013 | AA | Accounts made up to 28 February 2013 | |
19 Nov 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
22 Oct 2013 | MISC | 519 aud | |
15 Oct 2013 | TM01 | Termination of appointment of Malcolm Jackson as a director | |
17 Sep 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 |