Advanced company searchLink opens in new window

37-51 ARROWE PARK ROAD MANAGEMENT COMPANY LIMITED

Company number 04990164

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)
01 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
16 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
12 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 AD01 Registered office address changed from 18 Priestgate Priestgate Peterborough Cambridgeshire PE1 1JN England to C/O Burnetts Victoria House Ref: Rd/Amp2/1 Wavell Drive Rosehill Carlisle Cumbria CA1 2st on 7 February 2019
11 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
11 Jan 2019 TM01 Termination of appointment of John Elliott as a director on 12 August 2018
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
13 Dec 2017 CH01 Director's details changed for Mr Melvin Robert Adair on 9 December 2017
21 Nov 2017 AD01 Registered office address changed from C/O Nelson & Co Solicitors 28-32 Potter Street Bishops Stortford Hertfordshire CM23 3UL to 18 Priestgate Priestgate Peterborough Cambridgeshire PE1 1JN on 21 November 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 May 2016 CH03 Secretary's details changed for Mrs Sylvia Mahon on 19 April 2016
26 May 2016 CH01 Director's details changed for Mr Andrew James Mahon on 19 April 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6