ARROW GLOBAL ONE LIMITED

Belvedere Belvedere, Manchester, M2 4AW
StatusACTIVE
Company No.08649653
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ARROW GLOBAL ONE LIMITED is an active private limited company with number 08649653. It was incorporated 10 years, 9 months, 20 days ago, on 14 August 2013. The company address is Belvedere Belvedere, Manchester, M2 4AW.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-22

Capital : 1,000,002 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2022

Action Date: 02 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-02

Charge number: 086496530003

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 1,000,001 GBP

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-24

Charge number: 086496530002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086496530001

Charge creation date: 2021-11-24

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arrow Global Group Plc

Change date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Philip William Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Richard Guy Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Lee Michael Rochford

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Hotson

Termination date: 2021-10-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Stewart David Hamilton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zachary Jason Lewy

Termination date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Matthew James Hotson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Paul David Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 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: 15 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Paul David Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Memmott

Termination date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arrow Global Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Jason Lewy

Change date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Robert Memmott

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Mr Zachary Jason Lewy

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Robert Memmott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Michael Rochford

Appointment date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Waterworth Drury

Termination date: 2017-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Jason Lewy

Change date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 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: 09 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company

Date: 11 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Memmott

Change date: 2014-01-28

Documents

View document PDF

Legacy

Date: 10 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2013-12-10

Documents

View document PDF

Legacy

Date: 10 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/12/13

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zachary Jason Lewy

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Waterworth Drury

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 07 Oct 2013

Category: Capital

Type: SH01

Capital : 150,000,000 GBP

Date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Jackson

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Mcmurray

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart David Hamilton

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: C/O Johnathan Moyes 135 Bishopsgate Rbs Equity Finance 12Th Floor London EC2M 3UR England

Change date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Peter Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2013-08-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Villon Mcmurray

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ENTICE HOLDINGS LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:05202324
Status:ACTIVE
Category:Private Limited Company

GARRETT CARPENTRY (CARDIFF) LTD

TEMPLE COURT,CARDIFF,CF11 9HA

Number:08481339
Status:ACTIVE
Category:Private Limited Company

KENDALL CRESCENT RESIDENTS COMPANY LIMITED

1 ALMOND AVENUE,KIDLINGTON,OX5 1EN

Number:05242648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LABOUR HALL ILFORD LIMITED

22 DRAYCOT ROAD,,E11 2NX

Number:05174034
Status:ACTIVE
Category:Private Limited Company

PILOT LIGHT HEATING LTD

24 HEREFORD ROAD,LUTON,LU4 0PS

Number:11108921
Status:ACTIVE
Category:Private Limited Company
Number:05842539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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