Advanced company searchLink opens in new window

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED

Company number 05478076

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)
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
  • GBP 1
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
  • GBP 1
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co enters an amendment and restatement agreement 26/03/2015
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company participate in transaction, other company business 27/10/2014
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
  • GBP 1
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