Advanced company searchLink opens in new window

ARROW GLOBAL GUERNSEY LIMITED

Company number 08768171

Filter by category

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)
09 Nov 2017 PSC02 Notification of Arrow Global One Limited as a person with significant control on 6 April 2016
09 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 9 November 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 TM01 Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017
21 Jun 2017 CH01 Director's details changed for Mr Zachary Jason Lewy on 19 April 2017
17 Jun 2017 CH01 Director's details changed for Robert Memmott on 25 May 2017
17 Jun 2017 CH01 Director's details changed for Mr Zachary Jason Lewy on 25 May 2017
09 May 2017 CH01 Director's details changed for Robert Memmott on 30 April 2014
03 Jan 2017 AP01 Appointment of Philip Sinclair Marsland as a director on 3 January 2017
03 Jan 2017 AP01 Appointment of Lee Michael Rochford as a director on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
19 Sep 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 CH01 Director's details changed for Mr Zachary Jason Lewy on 17 May 2016
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Mar 2015 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
12 Feb 2014 CH01 Director's details changed for Mr Zachary Jason Lewy on 28 January 2014
12 Feb 2014 CH01 Director's details changed for Mr Thomas Waterworth Drury on 28 January 2014
12 Feb 2014 CH01 Director's details changed for Robert Memmott on 28 January 2014
06 Feb 2014 CH03 Secretary's details changed for Stewart David Hamilton on 28 January 2014
20 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014