Advanced company searchLink opens in new window

ARQIVA FINANCING NO 3 PLC

Company number 05253998

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2016 AP01 Appointment of Mr Paul Bernard Dollman as a director on 6 December 2016
16 Nov 2016 AA Full accounts made up to 30 June 2016
19 Oct 2016 CS01 18/10/16 Statement of Capital gbp 1000000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/07/2017.
17 Aug 2016 AP01 Appointment of Mr Peter Charles Adams as a director on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Robert Boyd Pierre Wall as a director on 24 June 2016
16 Feb 2016 CH01 Director's details changed for Mr Michael William John Parton on 15 February 2016
11 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,274,202,709
  • ANNOTATION Clarification a second filed AR01 was registered on 12/07/2017.
  • ANNOTATION Other The address of paul meyrick mullins, former director of arqiva financing no 3 PLC, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
10 Aug 2015 TM01 Termination of appointment of Peter Gray Douglas as a director on 31 July 2015
07 Aug 2015 TM01 Termination of appointment of Prakul Kaushiva as a director on 31 July 2015
29 Jul 2015 AP01 Appointment of Ms Sally Margaret Davis as a director on 15 July 2015
08 Jul 2015 TM01 Termination of appointment of Edward Thomas Beckley as a director on 1 July 2015
01 Jun 2015 AP01 Appointment of Mr Michael William John Parton as a director on 1 April 2015
24 Apr 2015 TM01 Termination of appointment of Leonard Peter Shore as a director on 27 March 2015
31 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,274,202,709
  • ANNOTATION Other The address of paul meyrick mullins, former director of arqiva financing no 3 PLC, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
30 Oct 2014 AP01 Appointment of Ms Deepu Chintamaneni as a director on 2 October 2014
20 Oct 2014 AP01 Appointment of Mr Paul Meyrick Mullins as a director on 2 October 2014
  • ANNOTATION Other The address of paul meyrick mullins, former director of arqiva financing no 3 PLC, was partially-suppressed on 19/11/2019 under section 1088 of the Companies Act 2006
15 Oct 2014 TM01 Termination of appointment of Alain Carrier as a director on 2 October 2014
14 Oct 2014 TM01 Termination of appointment of Andreas Hermann Kottering as a director on 2 October 2014
29 Sep 2014 AA Full accounts made up to 30 June 2014
16 Sep 2014 TM01 Termination of appointment of Adrianus Cornelia Wamsteker as a director on 29 August 2014
17 Jun 2014 AP01 Appointment of Mr Mark William Braithwaite as a director
13 Jun 2014 TM01 Termination of appointment of Jeremy Beeton as a director
26 Feb 2014 CH01 Director's details changed for Mr Christian Seymour on 24 February 2014
02 Dec 2013 CH01 Director's details changed for Mr Robert Boyd Pierre Wall on 27 November 2013