- Company Overview for ARROWMERE CAPITAL 7 LIMITED (05814921)
- Filing history for ARROWMERE CAPITAL 7 LIMITED (05814921)
- People for ARROWMERE CAPITAL 7 LIMITED (05814921)
- Charges for ARROWMERE CAPITAL 7 LIMITED (05814921)
- More for ARROWMERE CAPITAL 7 LIMITED (05814921)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
27 Feb 2023 | PSC05 | Change of details for Arrowmere Holdings Limited as a person with significant control on 27 February 2023 | |
13 Oct 2022 | AP01 | Appointment of Mrs Aimee Louise Beaumont as a director on 13 October 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ to 40 Peter Street Manchester M2 5GP on 25 May 2021 | |
14 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Aug 2020 | MR01 | Registration of charge 058149210019, created on 18 August 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | PSC05 | Change of details for Arrowmere Holdings Limited as a person with significant control on 23 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
30 Apr 2020 | AP01 | Appointment of Mr Samual David John Ashworth as a director on 18 April 2020 | |
23 Mar 2020 | PSC02 | Notification of Arrowmere Holdings Limited as a person with significant control on 23 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Stephen John Ashworth as a person with significant control on 23 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge 058149210018, created on 13 March 2020 | |
12 Mar 2020 | MR01 | Registration of charge 058149210017, created on 9 March 2020 | |
31 Jan 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058149210005 | |
31 Jan 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058149210011 | |
24 Jan 2020 | MR01 | Registration of charge 058149210016, created on 22 January 2020 | |
09 Jan 2020 | MR01 | Registration of charge 058149210015, created on 24 December 2019 |