About

Registered Number: 10233878
Date of Incorporation: 15/06/2016 (8 years and 10 months ago)
Company Status: Active
Registered Address: The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

 

Having been setup in 2016, Arrow Business Communications Holdings Ltd has its registered office in Surrey, it's status is listed as "Active". The organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBER, John Duncan 14 August 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 31 May 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 02 April 2020
MR01 - N/A 21 February 2020
MR01 - N/A 18 February 2020
RESOLUTIONS - N/A 24 January 2020
PSC02 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
MR04 - N/A 17 January 2020
RP04CS01 - N/A 11 November 2019
SH06 - Notice of cancellation of shares 06 November 2019
SH03 - Return of purchase of own shares 06 November 2019
RESOLUTIONS - N/A 18 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
RP04CS01 - N/A 02 September 2019
RP04CS01 - N/A 02 September 2019
RP04CS01 - N/A 02 September 2019
SH01 - Return of Allotment of shares 30 August 2019
SH08 - Notice of name or other designation of class of shares 28 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 September 2018
SH01 - Return of Allotment of shares 05 September 2018
SH01 - Return of Allotment of shares 05 September 2018
CS01 - N/A 10 April 2018
CS01 - N/A 29 March 2018
PSC02 - N/A 20 March 2018
PSC02 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
SH08 - Notice of name or other designation of class of shares 26 October 2017
RESOLUTIONS - N/A 25 October 2017
CH01 - Change of particulars for director 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
RP04SH01 - N/A 19 January 2017
AP01 - Appointment of director 09 January 2017
RESOLUTIONS - N/A 08 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2016
SH01 - Return of Allotment of shares 09 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 September 2016
SH08 - Notice of name or other designation of class of shares 08 September 2016
AD01 - Change of registered office address 08 September 2016
RESOLUTIONS - N/A 05 September 2016
CERTNM - Change of name certificate 31 August 2016
MR01 - N/A 26 August 2016
AP01 - Appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AA01 - Change of accounting reference date 29 July 2016
AP01 - Appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
NEWINC - New incorporation documents 15 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 19 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.