ARROW CARDIFF MANAGEMENT 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.10723597
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ARROW CARDIFF MANAGEMENT LIMITED is an active private limited company with number 10723597. It was incorporated 7 years, 1 month, 5 days ago, on 13 April 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

Officer name: Priscila Kelly De Macedo Veiga Dos Santos

Termination date: 2024-05-15

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

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alkis Giagkas

Appointment date: 2024-01-01

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: 14 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: 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

Change to a person with significant control

Date: 03 Oct 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: 03 Oct 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

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 person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mr Alastair Patrick Mcdonnell

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

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

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

Change date: 2022-09-30

Officer name: Mr Timothy Luke Trott

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

Officer name: Mr Alastair Patrick Mcdonnell

Appointment date: 2022-09-23

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

Officer name: William Gowanloch Westbrook

Termination date: 2022-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-26

Charge number: 107235970005

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: 107235970001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107235970003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107235970002

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: 107235970004

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arrow I Limited

Notification date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 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 amended with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

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

Psc name: Graduation Exeter and Cardiff (Jersey) Limited

Change date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Luke Trott

Appointment date: 2021-08-27

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

Termination date: 2021-07-01

Officer name: Alexander Wilson Lamont

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

Resolution

Date: 27 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 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

Appoint person director company with name date

Date: 26 Feb 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 person director company with name date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukas Gradischnig

Appointment date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 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

Termination secretary company with name termination date

Date: 26 Feb 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

Appoint corporate secretary company with name date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

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

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Mandy Jane Willis

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 creation date: 2021-02-22

Charge number: 107235970003

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: 107235970002

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

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Reynolds

Appointment date: 2020-04-08

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: 13 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandy Jane Willis

Appointment date: 2020-01-27

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 dormant

Date: 25 Sep 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: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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 number: 107235970001

Charge creation date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Graduation Cardiff (Jersey) Limited

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

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-01

Psc name: Graduation Exeter and Cardiff (Jersey) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Pate

Appointment date: 2017-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

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

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLLYWOOD BRASS BAND LLP

ROTHBURY HALL,LONDON,SE10 0EF

Number:OC366022
Status:ACTIVE
Category:Limited Liability Partnership

FASTCLASS CONSULTANCY LTD

UNIT 3 GATEWAY MEWS RINGWAY,LONDON,N11 2UT

Number:07376845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KING'S ACRE RESIDENTS ASSOCIATION LIMITED

UNIT A RIGBY CLOSE,WARWICK,CV34 6TH

Number:04110763
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERDON ORGANICS LIMITED

MARY ST HOUSE,TAUNTON,TA1 3NW

Number:05762004
Status:ACTIVE
Category:Private Limited Company

ROLANDAS JOINERY LIMITED

24 FOXTAIL MEADOW,WIGAN,WN6 0ZJ

Number:10244235
Status:ACTIVE
Category:Private Limited Company
Number:LP011697
Status:ACTIVE
Category:Limited Partnership

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