- Company Overview for ARROWMERE CAPITAL 2 LIMITED (06091582)
- Filing history for ARROWMERE CAPITAL 2 LIMITED (06091582)
- People for ARROWMERE CAPITAL 2 LIMITED (06091582)
- Charges for ARROWMERE CAPITAL 2 LIMITED (06091582)
- More for ARROWMERE CAPITAL 2 LIMITED (06091582)
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) |
---|---|---|---|
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Feb 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
|
|
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Jul 2011 | AP01 | Appointment of Mr Andrew Charles Park as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Stephen John Ashworth as a director | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2010 | AD01 | Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2010 | CERTNM |
Company name changed hurstwood (midlands) LIMITED\certificate issued on 09/08/10
|
|
09 Aug 2010 | CONNOT | Change of name notice | |
29 Jul 2010 | AP01 | Appointment of Ms Julie Black as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Andrew Park as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Stephen Ashworth as a director |