TH PROPCO ARW LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

02/05/252 May 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30

View Document

02/01/252 January 2025 Appointment of Mr Oliver David Sandelson Rifkind as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

17/05/2417 May 2024 Satisfaction of charge 113610910001 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/03/2420 March 2024 Appointment of Sobia Begum Bashir as a secretary on 2024-03-04

View Document

12/03/2412 March 2024 Termination of appointment of David Scudder as a secretary on 2024-03-12

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

08/02/238 February 2023 Notification of Related Argent (General Partner) Llp as a person with significant control on 2022-05-26

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113610910001

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

06/02/206 February 2020 ARTICLES OF ASSOCIATION

View Document

07/01/207 January 2020 ALTER ARTICLES 12/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADLEY GOODALL / 05/11/2019

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTBOUND

View Document

08/10/198 October 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR MICHAEL BERNARD LIGHTBOUND

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / AR TH HOLDCO LIMITED / 16/11/2018

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TH HOLDCO ARW LIMITED

View Document

29/11/1829 November 2018 CESSATION OF AR TH HOLDCO LIMITED AS A PSC

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED TH PROPCO LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED THOMAS BRADLEY GOODALL

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / AR TH HOLDCO LIMITED / 14/05/2018

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/1814 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

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