- Company Overview for ARROWS GROUP PROFESSIONAL LIMITED (07837203)
- Filing history for ARROWS GROUP PROFESSIONAL LIMITED (07837203)
- People for ARROWS GROUP PROFESSIONAL LIMITED (07837203)
- Charges for ARROWS GROUP PROFESSIONAL LIMITED (07837203)
- More for ARROWS GROUP PROFESSIONAL LIMITED (07837203)
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) |
---|---|---|---|
18 Jul 2017 | TM01 | Termination of appointment of Adrian Craig Treacy as a director on 31 March 2017 | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from 21-23 Wootton Street London SE1 8TG to 25 Wootton Street London SE1 8TG on 4 December 2015 | |
18 Aug 2015 | MR01 | Registration of charge 078372030002, created on 12 August 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Feb 2014 | AUD | Auditor's resignation | |
16 Dec 2013 | MR01 | Registration of charge 078372030001 | |
29 Nov 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
29 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | CERTNM |
Company name changed bcomp 441 LIMITED\certificate issued on 20/06/12
|
|
20 Jun 2012 | CONNOT | Change of name notice | |
09 Feb 2012 | AP01 | Appointment of Mr Adrian Craig Treacy as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Margaret Garnett as a director | |
08 Feb 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
08 Feb 2012 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 8 February 2012 | |
08 Feb 2012 | AP03 | Appointment of Mrs Sam Jane Parsons as a secretary | |
08 Feb 2012 | AP01 | Appointment of Mr James William Parsons as a director |