ARROW DEVCO (EXETER) LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusACTIVE
Company No.10600741
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

ARROW DEVCO (EXETER) LIMITED is an active private limited company with number 10600741. It was incorporated 7 years, 4 months, 13 days ago, on 03 February 2017. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Priscila Kelly De Macedo Veiga Dos Santos

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Alkis Giagkas

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Maria Four

Termination date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Timothy Luke Trott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Priscila Kelly De Macedo Veiga Dos Santos

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 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: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-03

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-03

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-30

Psc name: Arrow I Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukas Gradischnig

Change date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Patrick Mcdonnell

Change date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexandra Maria Four

Change date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Luke Trott

Change date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Alastair Patrick Mcdonnell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: William Gowanloch Westbrook

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Maria Four

Appointment date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Matthew Leonard Molton

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106007410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106007410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106007410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-27

Charge number: 106007410004

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-22

Psc name: Arrow I Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arrow Cardiff (Jersey) Limited

Cessation date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Lukas Gradischnig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Leonard Molton

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-22

Psc name: Graduation Exeter and Cardiff (Jersey) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Mr Timothy Luke Trott

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Lamont

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr. Matthew Leonard Molton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2021-02-23

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wilson Lamont

Appointment date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gowanloch Westbrook

Appointment date: 2021-02-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-02-23

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Lukas Gradischnig

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Reynolds

Termination date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD

Old address: 155 Moorgate London EC2M 6XB United Kingdom

Change date: 2021-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-22

Officer name: Carolyn Pate

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Jane Willis

Termination date: 2021-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106007410003

Charge creation date: 2021-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106007410002

Charge creation date: 2020-11-18

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: David Richard Grover

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-08

Officer name: Ms Mandy Jane Willis

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Grover

Change date: 2017-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-20

Charge number: 106007410001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mace Developments Limited

Cessation date: 2017-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-05

Psc name: Graduation Exeter and Cardiff (Jersey) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-12

Officer name: Miss Carolyn Pate

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eloise Jane Mangan

Termination date: 2017-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLEGUMHIJAB LIMITED

4 WAINWRIGHT HOUSE,LONDON,E1W 3RA

Number:09568264
Status:ACTIVE
Category:Private Limited Company

EVELYN MAY CATERING SERVICES LIMITED

2 HIGHLEA COTTAGES,HUMBIE,EH36 5PB

Number:SC553599
Status:ACTIVE
Category:Private Limited Company

MICHAEL DRABBLE TM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11587868
Status:ACTIVE
Category:Private Limited Company

PRYZM MARKETING & FINANCE LTD

461 HILLCROSS AVENUE,MORDEN,SM4 4BZ

Number:11740029
Status:ACTIVE
Category:Private Limited Company

RIGHT SURVEYORS SOUTH MERCIA LIMITED

3 WHITEFRIARS DRIVE,RUGBY,CV22 7GD

Number:10351268
Status:ACTIVE
Category:Private Limited Company

SECURE INTELLIGENT RECORDS LIMITED

THE OUT HOUSE,FARNHAM,GU10 1QU

Number:08743997
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