ARROW GLOBAL (HOLDINGS) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-06-23 View Report
Accounts. Legacy. 2023-06-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-06-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-08-22 View Report
Accounts. Legacy. 2022-08-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-08-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-08-22 View Report
Mortgage. Charge number: 056065760006. Charge creation date: 2021-11-24. 2021-11-30 View Report
Mortgage. Charge creation date: 2021-11-24. Charge number: 056065760005. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Mortgage. Charge number: 4. 2021-11-12 View Report
Officers. Termination date: 2021-10-12. Officer name: Lee Michael Rochford. 2021-11-04 View Report
Officers. Termination date: 2021-10-30. Officer name: Matthew James Hotson. 2021-11-04 View Report
Officers. Officer name: Philip William Shepherd. Appointment date: 2021-10-12. 2021-11-04 View Report
Officers. Officer name: Richard Guy Roberts. Appointment date: 2021-10-12. 2021-11-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-08-24 View Report
Accounts. Legacy. 2021-08-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-08-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-07-24 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20. 2021-07-24 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Accounts. Accounts type full. 2020-09-28 View Report
Officers. Officer name: Stewart David Hamilton. Termination date: 2020-07-31. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Officer name: Zachary Jason Lewy. Termination date: 2019-10-21. 2019-10-25 View Report
Resolution. Description: Resolutions. 2019-10-21 View Report
Officers. Officer name: Paul David Cooper. Termination date: 2019-08-09. 2019-08-13 View Report
Officers. Officer name: Matthew James Hotson. Appointment date: 2019-08-09. 2019-08-13 View Report
Accounts. Accounts type full. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type full. 2018-08-10 View Report
Officers. Appointment date: 2018-01-01. Officer name: Paul David Cooper. 2018-01-03 View Report
Officers. Officer name: Robert Memmott. Termination date: 2018-01-01. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Arrow Global Investments Holdings Limited. 2017-11-08 View Report
Persons with significant control. Withdrawal date: 2017-11-08. 2017-11-08 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Officers. Officer name: Mr Zachary Jason Lewy. Change date: 2017-04-19. 2017-06-21 View Report
Officers. Change date: 2017-05-25. Officer name: Robert Memmott. 2017-06-17 View Report
Officers. Officer name: Mr Zachary Jason Lewy. Change date: 2017-05-25. 2017-06-17 View Report
Officers. Change date: 2014-04-30. Officer name: Robert Memmott. 2017-05-09 View Report
Officers. Officer name: Lee Michael Rochford. Appointment date: 2017-01-03. 2017-01-03 View Report
Officers. Termination date: 2017-01-03. Officer name: Thomas Waterworth Drury. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Address. New address: Belvedere 12 Booth Street Manchester M2 4AW. Old address: 20-22 Bedford Row London WC1R 4JS. Change date: 2016-09-19. 2016-09-19 View Report
Accounts. Accounts type full. 2016-06-29 View Report
Officers. Officer name: Mr Zachary Jason Lewy. Change date: 2016-05-17. 2016-06-28 View Report