Advanced company searchLink opens in new window

FIVE ARROWS LIMITED

Company number 00062983

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM01 Termination of appointment of Ben Jack Avigdori as a director on 10 April 2024
15 Apr 2024 TM01 Termination of appointment of Anna Katherine Austen as a director on 15 April 2024
29 Feb 2024 TM01 Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 26 February 2024
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2022 AP01 Appointment of Mrs Anna Katherine Austen as a director on 16 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for The Hon Hannah Mary Rothschild on 13 June 2022
13 Jun 2022 SH06 Cancellation of shares. Statement of capital on 26 May 2021
  • GBP 1,282,719
13 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 AP01 Appointment of Mr Ben Jack Avigdori as a director on 27 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Craig Christian Armstrong on 1 September 2021
04 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CH01 Director's details changed for Mr Craig Christian Armstrong on 28 June 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 TM01 Termination of appointment of Penelope Ann Hylton Elliott as a director on 19 May 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CH01 Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 16 September 2020
17 Sep 2020 AD02 Register inspection address has been changed from C/O J Rothschild Services Limited Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW
16 Sep 2020 CH01 Director's details changed for Mrs Penelope Ann Hylton Elliott on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 16 September 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
10 Jan 2020 AP01 Appointment of Mrs Penelope Ann Hylton Elliott as a director on 6 January 2020
10 Jan 2020 TM01 Termination of appointment of Magnus James Goodlad as a director on 6 January 2020