ARROWSMITH DEVELOPMENT LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
C/O LACEY & CO., ACCOUNTANTS
238A LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7HB
UNITED KINGDOM

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
23 CAVENDISH DRIVE
WATERLOOVILLE
HAMPSHIRE
PO7 7PJ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ARROWSMITH OLIVER / 01/01/2010

View Document

26/10/0926 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH ARROWSMITH OLIVER / 28/02/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ARROWSMITH OLIVER / 28/02/2009

View Document

03/07/083 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 23 CAVENDISH DRIVE WATERLOOVILLE PO7 7PJ

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 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