Advanced company searchLink opens in new window

ARROW MORTGAGE FINANCE NO.1 LIMITED

Company number 09891174

Filter by category

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)
17 May 2024 AA Full accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
22 Jun 2023 AA Full accounts made up to 31 December 2022
08 Feb 2023 AP01 Appointment of Ms. Jackie Sarpong as a director on 1 February 2023
08 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
13 Oct 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
20 Jul 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
24 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
24 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
24 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
24 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
11 Apr 2019 AA Full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
29 Mar 2018 AA Full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
11 Dec 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
29 Mar 2017 AA Full accounts made up to 31 December 2016