- Company Overview for GOLD ARROW DEVELOPMENTS LTD. (06470892)
- Filing history for GOLD ARROW DEVELOPMENTS LTD. (06470892)
- People for GOLD ARROW DEVELOPMENTS LTD. (06470892)
- Charges for GOLD ARROW DEVELOPMENTS LTD. (06470892)
- Insolvency for GOLD ARROW DEVELOPMENTS LTD. (06470892)
- More for GOLD ARROW DEVELOPMENTS LTD. (06470892)
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
|
|
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
|
|
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
|
|
09 Jun 2014 | MR01 |
Registration of charge 064708920004
|
|
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
|
|
11 Mar 2014 | MR01 |
Registration of charge 064708920002
|
|
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 |