- Company Overview for ARROW GLASGOW HOLDINGS LIMITED (12227193)
- Filing history for ARROW GLASGOW HOLDINGS LIMITED (12227193)
- People for ARROW GLASGOW HOLDINGS LIMITED (12227193)
- Charges for ARROW GLASGOW HOLDINGS LIMITED (12227193)
- More for ARROW GLASGOW HOLDINGS LIMITED (12227193)
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 Mar 2021 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 12 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 122271930003, created on 12 March 2021 | |
16 Mar 2021 | MR04 | Satisfaction of charge 122271930002 in full | |
16 Mar 2021 | MR04 | Satisfaction of charge 122271930001 in full | |
03 Feb 2021 | PSC01 | Notification of Nicholas Treadaway as a person with significant control on 29 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Nicholas James Treadaway as a person with significant control on 21 October 2019 | |
18 Dec 2020 | PSC01 | Notification of Thomas Stephen Watts as a person with significant control on 12 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
17 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 January 2020 | |
04 Dec 2019 | AP01 | Appointment of Mr Nigel Raymond Maglione as a director on 26 November 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
30 Oct 2019 | MR01 | Registration of charge 122271930001, created on 24 October 2019 | |
30 Oct 2019 | MR01 | Registration of charge 122271930002, created on 24 October 2019 | |
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|