ARROWLAND DEVELOPMENTS LIMITED

04137359
CAVENDISH 68 GRAFTON WAY LONDON ENGLAND W1T 5DS

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 8 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 7 Buy now
30 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 mortgage Registration of a charge 17 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
21 Mar 2018 accounts Annual Accounts 7 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2016 accounts Annual Accounts 3 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2016 annual-return Annual Return 6 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 mortgage Registration of a charge 15 Buy now
05 Mar 2016 mortgage Registration of a charge 16 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
28 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 officers Appointment of director (Miss Bianka Sigrid Davies) 3 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 14 Buy now
04 Jan 2014 mortgage Registration of a charge 29 Buy now
30 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2013 annual-return Annual Return 14 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
05 Mar 2012 annual-return Annual Return 14 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2012 accounts Annual Accounts 8 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2011 annual-return Annual Return 14 Buy now
01 Nov 2010 accounts Annual Accounts 9 Buy now
09 Feb 2010 annual-return Annual Return 14 Buy now
07 Dec 2009 accounts Annual Accounts 9 Buy now
07 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
23 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2009 annual-return Return made up to 09/01/09; full list of members 5 Buy now
20 May 2009 officers Director's change of particulars / glen davies / 01/06/2008 1 Buy now
12 May 2009 gazette Gazette Notice Compulsary 1 Buy now
06 Mar 2009 officers Director's change of particulars / richard davies / 01/06/2008 1 Buy now
11 Feb 2009 accounts Annual Accounts 9 Buy now
15 Jan 2009 officers Secretary appointed richard steven davies 3 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG 1 Buy now
15 Sep 2008 officers Appointment terminated secretary kenneth smith 1 Buy now
28 Aug 2008 annual-return Return made up to 09/01/08; full list of members 5 Buy now
24 Jul 2008 officers Appointment terminated director kenneth smith 1 Buy now
02 Jun 2008 accounts Annual Accounts 9 Buy now
03 Apr 2007 annual-return Return made up to 09/01/07; full list of members 6 Buy now
23 Nov 2006 accounts Annual Accounts 8 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 8 Buy now
05 May 2005 accounts Annual Accounts 8 Buy now
24 Jan 2005 annual-return Return made up to 09/01/05; full list of members 6 Buy now
18 Mar 2004 accounts Annual Accounts 9 Buy now
23 Feb 2004 annual-return Return made up to 09/01/04; full list of members 6 Buy now
17 May 2003 accounts Annual Accounts 8 Buy now
25 Feb 2003 annual-return Return made up to 09/01/03; full list of members 6 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
14 Feb 2002 annual-return Return made up to 09/01/02; full list of members 7 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: c/o cavendish & co 18 queen anne street london W1M 0HB 1 Buy now
16 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2001 capital Ad 17/01/01--------- £ si 1@1=1 £ ic 99/100 2 Buy now
10 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2001 capital Ad 31/01/01--------- £ si 98@1=98 £ ic 1/99 2 Buy now
01 Feb 2001 officers New director appointed 2 Buy now
01 Feb 2001 officers New director appointed 2 Buy now
01 Feb 2001 officers New director appointed 4 Buy now
01 Feb 2001 officers Secretary resigned 1 Buy now
01 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
01 Feb 2001 officers Director resigned 1 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: western house 96 western road hove east sussex BN3 1FA 1 Buy now
20 Jan 2001 address Registered office changed on 20/01/01 from: victoria house 14 new road avenue chatham kent ME4 6BA 1 Buy now
09 Jan 2001 incorporation Incorporation Company 15 Buy now