Advanced company searchLink opens in new window

ARROW CARDIFF MANAGEMENT LIMITED

Company number 10723597

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)
08 Aug 2022 MR04 Satisfaction of charge 107235970003 in full
08 Aug 2022 MR04 Satisfaction of charge 107235970002 in full
28 Jul 2022 MR01 Registration of charge 107235970004, created on 27 July 2022
23 Jun 2022 PSC02 Notification of Arrow I Limited as a person with significant control on 22 February 2021
23 Jun 2022 PSC07 Cessation of Arrow Cardiff (Jersey) Limited as a person with significant control on 22 February 2021
24 Dec 2021 CH01 Director's details changed for Mr Lukas Gradischnig on 24 December 2021
04 Nov 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
01 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
26 Oct 2021 CH01 Director's details changed for Mr Matthew Leonard Molton on 21 October 2021
14 Oct 2021 PSC05 Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 22 February 2021
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Sep 2021 AP01 Appointment of Mr Timothy Luke Trott as a director on 27 August 2021
05 Jul 2021 TM01 Termination of appointment of Alexander Wilson Lamont as a director on 1 July 2021
23 Jun 2021 AP01 Appointment of Mr. Matthew Leonard Molton as a director on 22 June 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
26 Feb 2021 TM01 Termination of appointment of Mark Peter Reynolds as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr William Gowanloch Westbrook as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Lukas Gradischnig as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Mr Alexander Wilson Lamont as a director on 22 February 2021
26 Feb 2021 TM02 Termination of appointment of Carolyn Pate as a secretary on 22 February 2021
26 Feb 2021 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 22 February 2021
26 Feb 2021 AD01 Registered office address changed from 155 Moorgate London EC2M 6XB United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Mandy Jane Willis as a director on 22 February 2021
25 Feb 2021 MR01 Registration of charge 107235970003, created on 22 February 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019