ARROWPARK LIMITED

02501138
2 HIGH STREET TADWORTH ENGLAND KT20 5SD

Documents

Documents
Date Category Description Pages
20 Nov 2024 accounts Annual Accounts 3 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 5 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2023 officers Termination of appointment of director (Ferdinanda Abbott) 1 Buy now
11 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2022 accounts Annual Accounts 3 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Appointment of director (Mr Paul Richard Abbott) 2 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
28 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
03 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2016 officers Appointment of director (Mrs Ferdinanda Abbott) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Paul Richard Abbott) 1 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Ferdinanda Abbott) 1 Buy now
02 Feb 2015 officers Termination of appointment of secretary (Ferdinanda Abbott) 1 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 mortgage Registration of a charge 26 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
24 May 2012 officers Appointment of director (Mrs Ferdinanda Abbott) 2 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
16 Feb 2012 accounts Annual Accounts 7 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 officers Appointment of director (Mr Paul Richard Abbott) 2 Buy now
31 Dec 2010 officers Termination of appointment of director (Leafden Limited) 1 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for corporate director (Leafden Limited) 2 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Michael Slater) 1 Buy now
25 Feb 2010 officers Appointment of secretary (Mrs Ferdinanda Abbott) 1 Buy now
08 Jul 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
28 Oct 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
28 Oct 2008 officers Director's change of particulars / leafden LIMITED / 24/10/2008 1 Buy now
24 Jun 2008 annual-return Return made up to 11/05/07; full list of members 6 Buy now
21 May 2008 accounts Annual Accounts 6 Buy now
13 May 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
02 Feb 2008 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
03 Feb 2007 accounts Annual Accounts 8 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ 1 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
21 Jan 2007 address Registered office changed on 21/01/07 from: 25 paul street london EC2A 4JU 1 Buy now
30 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: unit 3 the redlands centre redlands coulsdon surrey CR5 2HT 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
18 Jul 2006 capital Declaration of assistance for shares acquisition 13 Buy now
18 Jul 2006 resolution Resolution 1 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2006 annual-return Return made up to 11/05/06; full list of members 8 Buy now
02 Dec 2005 accounts Annual Accounts 7 Buy now
25 May 2005 annual-return Return made up to 11/05/05; full list of members 9 Buy now
06 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2005 accounts Annual Accounts 8 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now