- Company Overview for ARROW SUPPORT LIMITED (06628645)
- Filing history for ARROW SUPPORT LIMITED (06628645)
- People for ARROW SUPPORT LIMITED (06628645)
- Charges for ARROW SUPPORT LIMITED (06628645)
- More for ARROW SUPPORT LIMITED (06628645)
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) |
---|---|---|---|
26 Mar 2024 | PSC05 | Change of details for Sonderwell Bidco Limited as a person with significant control on 25 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024 | |
10 Nov 2023 | TM01 | Termination of appointment of Ajay Patel as a director on 2 November 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr John Michael Lee as a director on 20 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Paul Hayes as a director on 19 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
08 Aug 2023 | AP01 | Appointment of Mr David John Cole as a director on 1 January 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Ajay Patel as a director on 2 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023 | |
19 May 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Apr 2022 | TM01 | Termination of appointment of Fiona Sheelagh Williams as a director on 18 March 2022 | |
09 Mar 2022 | AA01 | Current accounting period shortened from 30 August 2022 to 31 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Gregory Leslie Minns as a director on 28 February 2022 | |
20 Oct 2021 | AP01 | Appointment of Mr Fiona Sheelagh Williams as a director on 19 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Paul Hayes as a director on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG England to 11-15 st. Mary at Hill London EC3R 8EE on 19 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Kerry Ann Palfreyman as a director on 19 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Susan Margaret Kendrick as a director on 19 October 2021 | |
19 Oct 2021 | TM02 | Termination of appointment of Kerry Ann Palfreyman as a secretary on 19 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Kerry Ann Palfreyman as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Susan Margaret Kendrick as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC02 | Notification of Sonderwell Bidco Limited as a person with significant control on 19 October 2021 |