ARROWLAND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 041373590008 in full

View Document

30/01/2530 January 2025 Registration of charge 041373590010, created on 2025-01-24

View Document

30/01/2530 January 2025 Registration of charge 041373590009, created on 2025-01-24

View Document

09/01/259 January 2025 Confirmation statement made on 2024-08-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/01/2218 January 2022 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041373590008

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373590005

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

17/03/1617 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041373590007

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041373590006

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1526 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MISS BIANKA SIGRID DAVIES

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1413 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041373590005

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1330 January 2013 09/01/13 NO CHANGES

View Document

06/12/126 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 09/01/12 NO MEMBER LIST

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVIES / 01/06/2008

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 01/06/2008

View Document

11/02/0911 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 SECRETARY APPOINTED RICHARD STEVEN DAVIES

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY KENNETH SMITH

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SMITH

View Document

02/06/082 June 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: C/O CAVENDISH & CO 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: WESTERN HOUSE 96 WESTERN ROAD HOVE EAST SUSSEX BN3 1FA

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: VICTORIA HOUSE 14 NEW ROAD AVENUE CHATHAM KENT ME4 6BA

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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