- Company Overview for ARROWLINE PROPERTIES LIMITED (02006950)
- Filing history for ARROWLINE PROPERTIES LIMITED (02006950)
- People for ARROWLINE PROPERTIES LIMITED (02006950)
- More for ARROWLINE PROPERTIES LIMITED (02006950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2024 | CH03 | Secretary's details changed for Miss Katherine Hyne on 1 March 2024 | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
20 Jan 2022 | PSC04 | Change of details for Jean Margaret Nevill as a person with significant control on 10 January 2022 | |
20 Jan 2022 | CH01 | Director's details changed for Jean Margaret Nevill on 10 January 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from 25 Crown Place Woodbridge Suffolk IP12 1BU to Snow Goose High Road Fobbing Essex SS17 9HT on 20 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
20 Aug 2021 | AD02 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
05 Oct 2020 | PSC04 | Change of details for Jean Margaret Neville as a person with significant control on 5 August 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Jean Margaret Neville on 5 August 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
01 Apr 2016 | AD02 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |