ARBOUR (HELSBY) MANAGEMENT LIMITED - SHREWSBURY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Officers. Change date: 2023-03-14. Officer name: Cosec Management Services Limited. 2023-03-14 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type micro entity. 2022-04-07 View Report
Accounts. Accounts type micro entity. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type micro entity. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type dormant. 2018-02-13 View Report
Officers. Officer name: Mr Gary Partington. Appointment date: 2017-09-09. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type dormant. 2017-01-17 View Report
Annual return. With made up date no member list. 2016-05-20 View Report
Address. Old address: Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-22. 2016-01-22 View Report
Accounts. Accounts type dormant. 2016-01-22 View Report
Annual return. With made up date no member list. 2015-05-26 View Report
Accounts. Accounts type dormant. 2015-02-10 View Report
Annual return. With made up date no member list. 2014-05-28 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Annual return. With made up date no member list. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Officer name: Gareth Hale. 2012-06-15 View Report
Officers. Officer name: David Forshaw. 2012-06-15 View Report
Officers. Officer name: John David Sykes. 2012-06-15 View Report
Address. Change date: 2012-06-13. Old address: Persimmon House Fulford York North Yorkshire YO19 4FE. 2012-06-13 View Report
Annual return. With made up date no member list. 2012-06-08 View Report
Officers. Officer name: Gareth Kevin Edward Hale. 2012-02-01 View Report
Officers. Officer name: James Baird. 2012-02-01 View Report
Accounts. Accounts type total exemption small. 2011-09-09 View Report
Annual return. With made up date. 2011-05-23 View Report
Officers. Officer name: Cosec Management Services Ltd. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2010-08-25 View Report
Annual return. With made up date. 2010-07-08 View Report
Accounts. Accounts type total exemption small. 2009-09-28 View Report
Officers. Description: Director's change of particulars / david freshaw / 17/09/2009. 2009-09-25 View Report
Accounts. Legacy. 2009-08-04 View Report
Officers. Description: Appointment terminated director scott grady. 2009-07-10 View Report
Annual return. Legacy. 2009-06-30 View Report
Accounts. Accounts type dormant. 2009-02-04 View Report
Address. Description: Registered office changed on 19/01/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG. 2009-01-19 View Report
Officers. Description: Appointment terminated secretary cosec management services LTD. 2009-01-19 View Report
Officers. Description: Appointment terminated director martin chuter. 2009-01-19 View Report
Officers. Description: Secretary appointed james andrew baird. 2009-01-19 View Report
Officers. Description: Director appointed scott grady. 2009-01-19 View Report
Officers. Description: Director appointed david anthony freshaw. 2009-01-19 View Report