- Company Overview for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- Filing history for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- People for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- Charges for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- More for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
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) |
---|---|---|---|
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Robert Memmott on 25 May 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Robert Memmott on 30 April 2014 | |
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 | |
08 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
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 | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AUD | Auditor's resignation | |
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 Mr Thomas Waterworth Drury on 28 January 2014 | |
06 Feb 2014 | CH03 | Secretary's details changed for Stewart David Hamilton on 28 January 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
15 Oct 2013 | TM01 | Termination of appointment of Malcolm Jackson as a director | |
15 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom |