TH PROPCO ARW LIMITED

4 Stable Street, London, N1C 4AB, England And Wales, United Kingdom
StatusACTIVE
Company No.11361091
CategoryPrivate Limited Company
Incorporated14 May 2018
Age5 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

TH PROPCO ARW LIMITED is an active private limited company with number 11361091. It was incorporated 5 years, 11 months, 14 days ago, on 14 May 2018. The company address is 4 Stable Street, London, N1C 4AB, England And Wales, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-04

Officer name: Sobia Begum Bashir

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scudder

Termination date: 2024-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 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: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2023

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Related Argent (General Partner) Llp

Notification date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 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: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 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: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113610910001

Charge creation date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-05

Officer name: Thomas Bradley Goodall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Michael Bernard Lightbound

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-07

Officer name: David Scudder

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Joanne Sadler

Termination date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bernard Lightbound

Termination date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr David John Gratiaen Partridge

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Evans

Termination date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ar Th Holdco Limited

Change date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-16

Psc name: Th Holdco Arw Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-16

Psc name: Ar Th Holdco Limited

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Thomas Bradley Goodall

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ar Th Holdco Limited

Change date: 2018-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.I.M. SYSTEMS LIMITED

PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW

Number:02792613
Status:ACTIVE
Category:Private Limited Company

FACTUM LTD

FACTUM HOUSE 51 ALBEMARLE LINK,CHELMSFORD,CM1 6AH

Number:08000563
Status:ACTIVE
Category:Private Limited Company

HAWTHORN ESTATES (CUMBRIA) LIMITED

WHINBANK FARM,WORKINGTON,CA14 4QH

Number:02954581
Status:ACTIVE
Category:Private Limited Company

MAUI SYSTEMS LTD

SCHIEHALLION SCHIEHALLION,WEST LINTON,EH46 7AS

Number:SC313535
Status:ACTIVE
Category:Private Limited Company

PITNEY WELDING SERVICES LIMITED

JUBILEE PARK BADGERS CROSS LANE,SOMERSET,TA11 7JF

Number:11647340
Status:ACTIVE
Category:Private Limited Company

ROOKERY FOODS LIMITED

9 CASTLE COURT (II),,DUDLEY,DY1 4RH

Number:04310475
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