ARROW DEVCO (EXETER) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to C/O Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 2025-01-06

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

12/08/2412 August 2024 Satisfaction of charge 106007410004 in full

View Document

15/05/2415 May 2024 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

03/01/243 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Alexandra Maria Four as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Timothy Luke Trott as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Alkis Giagkas as a director on 2024-01-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

03/10/223 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Director's details changed for Mr Lukas Gradischnig on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Arrow I Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Ms Alexandra Maria Four on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30

View Document

27/09/2227 September 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23

View Document

24/12/2124 December 2021 Director's details changed for Mr Lukas Gradischnig on 2021-12-24

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew Leonard Molton on 2021-10-21

View Document

14/10/2114 October 2021 Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2021-02-22

View Document

05/07/215 July 2021 Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01

View Document

23/06/2123 June 2021 Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MS MANDY JANE WILLIS

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/11/181 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

01/11/181 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

01/10/181 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 01/11/2017

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106007410001

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 CESSATION OF MACE DEVELOPMENTS LIMITED AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRADUATION EXETER AND CARDIFF (JERSEY) LIMITED

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MISS CAROLYN PATE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY ELOISE MANGAN

View Document

13/02/1713 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company