Advanced company searchLink opens in new window

GOLD ARROW DEVELOPMENTS LTD.

Company number 06470892

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)
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Sep 2015 MR04 Satisfaction of charge 064708920005 in full
09 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 AD01 Registered office address changed from 16a Banks Road Banks Road Poole Dorset BH13 7QB England to 16a Banks Road Poole Dorset BH13 7QB on 9 July 2015
03 Jul 2015 AA01 Current accounting period extended from 31 January 2015 to 31 July 2015
26 Mar 2015 MR04 Satisfaction of charge 064708920002 in full
26 Mar 2015 MR04 Satisfaction of charge 064708920001 in full
26 Mar 2015 MR04 Satisfaction of charge 064708920006 in full
27 Feb 2015 MR04 Satisfaction of charge 064708920003 in full
27 Feb 2015 MR04 Satisfaction of charge 064708920004 in full
06 Feb 2015 MR01 Registration of charge 064708920007, created on 2 February 2015
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Oct 2014 AD01 Registered office address changed from 4 Joshuas Vista 202 Sandbanks Road Lilliput Poole Dorset BH14 8HA to 16a Banks Road Banks Road Poole Dorset BH13 7QB on 6 October 2014
23 Sep 2014 MR01 Registration of charge 064708920006, created on 5 September 2014
16 Jul 2014 MR01 Registration of charge 064708920005, created on 7 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Jun 2014 MR01 Registration of charge 064708920004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Jun 2014 MR01 Registration of charge 064708920003
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
11 Mar 2014 MR01 Registration of charge 064708920002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Feb 2014 MR01 Registration of charge 064708920001
04 Feb 2014 TM02 Termination of appointment of Joshua Mitchell as a secretary
23 Jan 2014 AP03 Appointment of Mrs Brenda Evelyn Mitchell as a secretary
23 Jan 2014 AP01 Appointment of Mr Edmund David Mitchell as a director
23 Jan 2014 TM01 Termination of appointment of Thomas Mitchell as a director