ARROW LETTINGS AND PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/08/2318 August 2023 | Compulsory strike-off action has been suspended |
18/08/2318 August 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Micro company accounts made up to 2021-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-03-18 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-03-31 |
19/07/2119 July 2021 | Cessation of Catherine Louise Taylor as a person with significant control on 2021-07-01 |
10/07/2110 July 2021 | Termination of appointment of Catherine Louise Taylor as a director on 2021-07-01 |
07/07/217 July 2021 | Registered office address changed from 87a Old Church Road London E4 6st to Packsaddle Farm Pynest Green Lane Waltham Abbey Essex EN9 3QL on 2021-07-07 |
17/06/2117 June 2021 | Director's details changed for Mrs Catherine Louise Taylor on 2021-06-01 |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-18 with updates |
17/06/2117 June 2021 | Change of details for Mrs Catherine Louise Taylor as a person with significant control on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 15/03/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE TAYLOR / 15/03/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE TAYLOR / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
18/03/1618 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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