- 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) |
---|---|---|---|
23 Jan 2014 | TM01 | Termination of appointment of Joshua Mitchell as a director | |
23 Jan 2014 | CH03 | Secretary's details changed for Joshua Matthew Mitchell on 11 January 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 11 January 2014 with full list of shareholders | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Joshua Matthew Mitchell on 11 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Thomas Edmund Daniel Mitchell on 11 January 2011 | |
04 Feb 2011 | CH03 | Secretary's details changed for Joshua Matthew Mitchell on 11 January 2011 | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
19 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 42 provost street fordingbridge hampshire SP6 1AY | |
16 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288a | New secretary appointed;new director appointed | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Secretary resigned | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: marquess court 69 southampton row london WC1B 4ET | |
11 Jan 2008 | NEWINC | Incorporation |