ARROWMERE CAPITAL 8 LIMITED

40 Peter Street, Manchester, M2 5GP, England
StatusACTIVE
Company No.05500802
CategoryPrivate Limited Company
Incorporated06 Jul 2005
Age18 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARROWMERE CAPITAL 8 LIMITED is an active private limited company with number 05500802. It was incorporated 18 years, 11 months, 7 days ago, on 06 July 2005. The company address is 40 Peter Street, Manchester, M2 5GP, England.



Company Fillings

Accounts with accounts type small

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aimee Louise Beaumont

Appointment date: 2022-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ

New address: 40 Peter Street Manchester M2 5GP

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-01

Psc name: Arrowmere Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Ashworth

Cessation date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel David John Ashworth

Appointment date: 2020-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020012

Charge creation date: 2019-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: 055008020011

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020008

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020010

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055008020009

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2017

Action Date: 19 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020009

Charge creation date: 2017-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2017

Action Date: 19 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020010

Charge creation date: 2017-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-09

Charge number: 055008020008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-09

Charge number: 055008020007

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020006

Charge creation date: 2016-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020005

Charge creation date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 055008020004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 055008020003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2015

Action Date: 03 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020002

Charge creation date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Philip Hill

Appointment date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 4Th Floor 1 Marsden Street Manchester M2 1HW United Kingdom

Change date: 2014-07-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055008020001

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Certificate change of name company

Date: 01 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mickledore development company LIMITED\certificate issued on 01/05/12

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Park

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Mr Stephen John Ashworth

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Julie Black

Change date: 2010-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms julie black

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicola ashworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM MARKETPLACES LIMITED

9 TREGENNA AVE,HARROW,HA2 8QH

Number:11734750
Status:ACTIVE
Category:Private Limited Company

CITI RENTALS LTD

FAIRGATE HOUSE,BIRMINGHAM,B11 2AA

Number:11176410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAIRLOP PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10396133
Status:ACTIVE
Category:Private Limited Company

HAROLD HANDY LTD

71 PENRITH ROAD,ROMFORD,RM3 9NJ

Number:09715099
Status:ACTIVE
Category:Private Limited Company

JDK CONSTRUCTION LIMITED

52 SMITHY BROW,WARRINGTON,WA3 7BY

Number:08385205
Status:ACTIVE
Category:Private Limited Company

STARLIGHT SECURITY SOLUTIONS LIMITED

114 WELSHMANS HILL,SUTTON COLDFIELD,B73 6RS

Number:10910538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source