About

Registered Number: 04061128
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 2 Sidings Way, Westhouses, Alfreton, DE55 5AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2002 Outstanding

N/A

Legal mortgage 11 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.