- Company Overview for ARM PIPD HOLDINGS TWO, LLC (FC025784)
- Filing history for ARM PIPD HOLDINGS TWO, LLC (FC025784)
- People for ARM PIPD HOLDINGS TWO, LLC (FC025784)
- UK establishments for ARM PIPD HOLDINGS TWO, LLC (FC025784)
- More for ARM PIPD HOLDINGS TWO, LLC (FC025784)
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) |
---|---|---|---|
04 Jun 2021 | OSAP01 | Appointment of Ms Kirsty Judith Gill as a director on 31 March 2021 | |
03 Jun 2021 | OSTM01 | Termination of appointment of Graham Stephen Budd as a director on 31 March 2021 | |
29 Aug 2017 | OSAP01 | Appointment of Carolyn Herzog as a director on 31 March 2017 | |
29 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
04 Aug 2017 | OSTM01 | Termination of appointment of Philip Stephen James Davis as a director on 31 March 2017 | |
04 Aug 2017 | OSTM01 | Termination of appointment of Christopher John Kennedy as a director on 1 May 2017 | |
07 Oct 2016 | OSTM02 | Termination of appointment of Timothy Score as secretary on 30 June 2015 | |
07 Oct 2016 | OSAP03 | Appointment of Soo Hsien Tan as a secretary on 30 June 2015 | |
07 Oct 2016 | OSAP01 | Appointment of Mr Christopher John Kennedy as a director on 4 November 2015 | |
11 Aug 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008051 Person Authorised to Accept terminated 30/06/2015 timothy score | |
11 Aug 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008051 Person Authorised to Represent terminated 03/05/2012 william tudor brown | |
11 Aug 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008051 Person Authorised to Accept terminated 03/05/2012 william tudor brown | |
11 Aug 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008051 Person Authorised to Represent terminated 30/06/2015 timothy score | |
06 Aug 2015 | OSAP01 | Appointment of Philip Stephen James Davis as a director on 17 July 2015 | |
03 Aug 2015 | OSAP07 | Appointment of Philip Stephen James Davis as a person authorised to accept service for UK establishment BR008051 on 17 July 2015. | |
30 Jul 2015 | OSAP05 | Appointment of Philip Stephen James Davis as a person authorised to represent UK establishment BR008051 on 17 July 2015. | |
27 Jul 2015 | OSTM01 | Termination of appointment of Timothy Score as a director on 30 June 2015 | |
27 Jul 2015 | OSCH02 | Details changed for an overseas company - C/O Arm Inc., 141 Caspian Court, Sunnyvale, California 94089 Usa, United States | |
11 Jun 2012 | OSTM01 | Termination of appointment of William Brown as a director | |
11 Jun 2012 | OSAP01 | Appointment of a director | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
18 Sep 2006 | BR5 | BR008051 name change 18/07/06 project salt two, llc | |
18 Jul 2006 | BR3 | Change of name 21/12/05 project | |
22 Feb 2005 | BR1-PAR |
BR008051 par appointed brown william tudor hillstead hinton way, great shelford cambridge cambridgeshire CB2 5AN
|
|
22 Feb 2005 | BR1-PAR |
BR008051 par appointed score timothy chestnut farmhouse aylesbury road monks risborough buckinghamshire HP27 0JT
|