About

Registered Number: 03849267
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: C/O Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, M3 3EB,

 

Arrow Property Investments Ltd was registered on 28 September 1999 and are based in 1 Hardman Square, Manchester, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARAKOVITS, Cornelia 17 February 2000 19 December 2000 1
MCQUOWN, Gene Carroll 19 December 2000 02 August 2006 1
SIMMONS, Emma Louise 19 December 2000 04 August 2006 1
VALIUNAS, Candace 19 December 2000 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BELL, Martin 13 December 2011 05 April 2012 1
CAMPBELL, Andy 05 April 2012 30 March 2018 1
GORASIA, Suresh Premji 15 October 2010 13 December 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
PSC01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
MR04 - N/A 13 May 2020
MR04 - N/A 13 May 2020
AA - Annual Accounts 18 March 2020
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 06 July 2018
AD01 - Change of registered office address 05 July 2018
TM01 - Termination of appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 10 February 2015
AP01 - Appointment of director 24 December 2014
AR01 - Annual Return 13 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AA - Annual Accounts 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 14 October 2013
AA01 - Change of accounting reference date 31 July 2013
AD04 - Change of location of company records to the registered office 13 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 03 January 2012
TM02 - Termination of appointment of secretary 15 December 2011
AP03 - Appointment of secretary 15 December 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 23 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 November 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 01 October 2009
RESOLUTIONS - N/A 09 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 18 October 2007
RESOLUTIONS - N/A 15 March 2007
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
395 - Particulars of a mortgage or charge 23 August 2006
RESOLUTIONS - N/A 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
RESOLUTIONS - N/A 12 September 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 26 April 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
363s - Annual Return 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 28 September 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AUD - Auditor's letter of resignation 09 January 2004
395 - Particulars of a mortgage or charge 05 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 11 July 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
225 - Change of Accounting Reference Date 28 December 2000
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 12 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
SA - Shares agreement 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
287 - Change in situation or address of Registered Office 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
MEM/ARTS - N/A 05 April 2000
123 - Notice of increase in nominal capital 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
MEM/ARTS - N/A 23 November 1999
CERTNM - Change of name certificate 18 November 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
Share charge 04 August 2006 Fully Satisfied

N/A

Third party charge on shares 23 December 2004 Fully Satisfied

N/A

Third party account charge 23 December 2004 Fully Satisfied

N/A

Contract assignment 27 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.