ARROW DEVCO (CARDIFF) LIMITED

09846987
10TH FLOOR 30 ST MARY AXE LONDON UNITED KINGDOM EC3A 8BF

Documents

Documents
Date Category Description Pages
12 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2024 officers Termination of appointment of director (Priscila Kelly De Macedo Veiga Dos Santos) 1 Buy now
21 Jan 2024 resolution Resolution 4 Buy now
09 Jan 2024 capital Return of Allotment of shares 3 Buy now
03 Jan 2024 officers Termination of appointment of director (Alexandra Maria Four) 1 Buy now
03 Jan 2024 officers Appointment of director (Mrs Priscila Kelly De Macedo Veiga Dos Santos) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Alkis Giagkas) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Timothy Luke Trott) 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 11 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 officers Change of particulars for corporate secretary (Alter Domus (Uk) Limited) 1 Buy now
03 Oct 2022 officers Change of particulars for corporate secretary (Alter Domus (Uk) Limited) 1 Buy now
01 Oct 2022 accounts Annual Accounts 13 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Lukas Gradischnig) 2 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Alastair Patrick Mcdonnell) 2 Buy now
30 Sep 2022 officers Change of particulars for director (Ms Alexandra Maria Four) 2 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Timothy Luke Trott) 2 Buy now
27 Sep 2022 officers Appointment of director (Mr Alastair Patrick Mcdonnell) 2 Buy now
27 Sep 2022 officers Termination of appointment of director (William Gowanloch Westbrook) 1 Buy now
12 Aug 2022 officers Appointment of director (Ms Alexandra Maria Four) 2 Buy now
12 Aug 2022 officers Termination of appointment of director (Matthew Leonard Molton) 1 Buy now
08 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2022 mortgage Registration of a charge 94 Buy now
12 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2021 officers Change of particulars for director (Mr Lukas Gradischnig) 2 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 accounts Annual Accounts 11 Buy now
26 Oct 2021 officers Change of particulars for director (Mr Matthew Leonard Molton) 2 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Timothy Luke Trott) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Alexander Wilson Lamont) 1 Buy now
23 Jun 2021 officers Appointment of director (Mr. Matthew Leonard Molton) 2 Buy now
02 Mar 2021 resolution Resolution 3 Buy now
01 Mar 2021 officers Appointment of corporate secretary (Alter Domus (Uk) Limited) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Alexander Wilson Lamont) 2 Buy now
01 Mar 2021 officers Termination of appointment of director (Mark Peter Reynolds) 1 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Carolyn Pate) 1 Buy now
01 Mar 2021 officers Appointment of director (Mr William Gowanloch Westbrook) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Lukas Gradischnig) 2 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Mandy Jane Willis) 1 Buy now
25 Feb 2021 mortgage Registration of a charge 61 Buy now
18 Jan 2021 accounts Annual Accounts 10 Buy now
18 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 76 Buy now
18 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
18 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
23 Nov 2020 mortgage Registration of a charge 58 Buy now
03 Nov 2020 incorporation Memorandum Articles 20 Buy now
03 Nov 2020 resolution Resolution 4 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 officers Appointment of director (Mr Mark Peter Reynolds) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (David Richard Grover) 1 Buy now
04 Mar 2020 officers Appointment of director (Ms Mandy Jane Willis) 2 Buy now
04 Mar 2020 officers Termination of appointment of director (Dennis Vincent Hone) 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 11 Buy now
25 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 68 Buy now
25 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
25 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 11 Buy now
01 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 58 Buy now
01 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
01 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
12 Feb 2018 officers Change of particulars for director (Mr David Richard Grover) 2 Buy now
24 Nov 2017 mortgage Registration of a charge 54 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2017 accounts Annual Accounts 11 Buy now
13 Jul 2017 officers Appointment of secretary (Miss Carolyn Pate) 2 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Eloise Jane Mangan) 1 Buy now
08 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2017 resolution Resolution 3 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 mortgage Registration of a charge 24 Buy now
03 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2015 incorporation Incorporation Company 8 Buy now