- Company Overview for ARROW GLOBAL EUROPE LIMITED (09296946)
- Filing history for ARROW GLOBAL EUROPE LIMITED (09296946)
- People for ARROW GLOBAL EUROPE LIMITED (09296946)
- Charges for ARROW GLOBAL EUROPE LIMITED (09296946)
- More for ARROW GLOBAL EUROPE LIMITED (09296946)
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) |
---|---|---|---|
24 Jul 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
28 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Aug 2020 | TM02 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
13 Aug 2019 | AP01 | Appointment of Matthew James Hotson as a director on 9 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 | |
22 May 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
10 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Paul David Cooper as a director on 1 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Robert Memmott as a director on 1 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
09 Nov 2017 | PSC02 | Notification of Arrow Global Investments Holdings Limited as a person with significant control on 6 April 2016 | |
09 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jun 2017 | CH01 | Director's details changed for Robert Memmott on 25 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Robert Memmott on 5 November 2014 | |
03 Jan 2017 | AP01 | Appointment of Lee Michael Rochford as a director on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |