ARROW LETTINGS AND PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-03-18 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-03-31

View Document

19/07/2119 July 2021 Cessation of Catherine Louise Taylor as a person with significant control on 2021-07-01

View Document

10/07/2110 July 2021 Termination of appointment of Catherine Louise Taylor as a director on 2021-07-01

View Document

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

View Document

17/06/2117 June 2021 Director's details changed for Mrs Catherine Louise Taylor on 2021-06-01

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-18 with updates

View Document

17/06/2117 June 2021 Change of details for Mrs Catherine Louise Taylor as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 15/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE TAYLOR / 15/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE TAYLOR / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/03/1618 March 2016 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