ARROWCREST LLP
Status | ACTIVE |
Company No. | OC387584 |
Category | Limited Liability Partnership |
Incorporated | 02 Sep 2013 |
Age | 10 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ARROWCREST LLP is an active limited liability partnership with number OC387584. It was incorporated 10 years, 7 months, 26 days ago, on 02 September 2013. The company address is Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-02
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-02
Documents
Change person member limited liability partnership with name change date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-09
Officer name: Mr David John Brewerton
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-09-15
Officer name: Mr Peter Westwell
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-09-15
Officer name: Mr Peter Westwell
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David John Brewerton
Change date: 2020-09-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: LLAD01
New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
Old address: 16 Miller Court Axminster Drive Brighouse West Yorkshire HD6 4FP England
Change date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-02
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts amended with made up date
Date: 13 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change to a person with significant control limited liability partnership
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-09-12
Psc name: Mr John Mercer
Documents
Change person member limited liability partnership with name change date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Mercer
Change date: 2017-09-12
Documents
Confirmation statement with no updates
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: LLAD01
Change date: 2017-02-27
Old address: Richmond House 1 Bridge Street Todmorden West Yorkshire OL14 5AQ
New address: 16 Miller Court Axminster Drive Brighouse West Yorkshire HD6 4FP
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-02
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 18 Dec 2015
Action Date: 04 Dec 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3875840002
Charge creation date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-02
Documents
Change person member limited liability partnership with name change date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-01
Officer name: Mr David John Brewerton
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 15 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-02
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 23 Jul 2014
Action Date: 21 Jul 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3875840001
Charge creation date: 2014-07-21
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Jun 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: LLAA01
New date: 2014-04-05
Made up date: 2014-09-30
Documents
Incorporation limited liability partnership
Date: 02 Sep 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
SECOND FLOOR,GRAY'S INN,WC1R 5EF
Number: | 08307603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 LAUSANNE ROAD,LONDON,N8 0HJ
Number: | 10517906 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE)
10 WARING HOUSE,BRISTOL,BS1 6TB
Number: | 01739436 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIG FISH LITTLE FISH CONSULTANCY SERVICES LTD
OMNIA ONE,SHEFFIELD,S1 2DU
Number: | 08532259 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 06450154 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A YORK STREET,LONDON,W1U 6QA
Number: | 05556214 |
Status: | ACTIVE |
Category: | Private Limited Company |