Arrow Homes (East Midlands) Ltd was founded on 29 August 2000 and are based in Alfreton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Arrow Homes (East Midlands) Ltd has 3 directors listed as Sinclair, Leona Rita, Williams, Rita, Marshall, Larry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Rita | 12 September 2000 | - | 1 |
MARSHALL, Larry | 23 October 2002 | 19 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, Leona Rita | 12 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 25 September 2017 | |
AD01 - Change of registered office address | 25 September 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH03 - Change of particulars for secretary | 18 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
363a - Annual Return | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 03 June 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363a - Annual Return | 23 September 2005 | |
353 - Register of members | 23 September 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 06 February 2004 | |
225 - Change of Accounting Reference Date | 25 October 2003 | |
363s - Annual Return | 08 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 28 September 2002 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 16 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 03 September 2001 | |
225 - Change of Accounting Reference Date | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 02 October 2000 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
287 - Change in situation or address of Registered Office | 02 October 2000 | |
CERTNM - Change of name certificate | 11 September 2000 | |
NEWINC - New incorporation documents | 29 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 2002 | Outstanding |
N/A |
Legal mortgage | 11 September 2002 | Outstanding |
N/A |