ARROWLAND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARROWLAND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137359

Incorporation date

09/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cavendish 68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon10/02/2025
Satisfaction of charge 041373590008 in full
dot icon30/01/2025
Registration of charge 041373590009, created on 2025-01-24
dot icon30/01/2025
Registration of charge 041373590010, created on 2025-01-24
dot icon09/01/2025
Confirmation statement made on 2024-08-16 with updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon15/09/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon18/01/2022
Previous accounting period extended from 2021-01-31 to 2021-06-30
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon13/01/2020
Registration of charge 041373590008, created on 2020-01-09
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon21/03/2018
Total exemption full accounts made up to 2017-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/10/2016
Satisfaction of charge 041373590005 in full
dot icon17/03/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon17/03/2016
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to C/O Cavendish 68 Grafton Way London W1T 5DS on 2016-03-17
dot icon16/03/2016
Registration of charge 041373590007, created on 2016-03-04
dot icon05/03/2016
Registration of charge 041373590006, created on 2016-03-04
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon27/03/2015
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon12/03/2015
Appointment of Miss Bianka Sigrid Davies as a director on 2015-02-27
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon19/06/2014
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon04/01/2014
Registration of charge 041373590005
dot icon30/11/2013
Satisfaction of charge 2 in full
dot icon30/11/2013
Satisfaction of charge 1 in full
dot icon30/11/2013
Satisfaction of charge 4 in full
dot icon30/11/2013
Satisfaction of charge 3 in full
dot icon30/01/2013
Annual return made up to 2013-01-09
dot icon06/12/2012
Total exemption full accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-01-09 no member list
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon02/02/2012
Total exemption full accounts made up to 2011-01-31
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon07/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Return made up to 09/01/09; full list of members
dot icon20/05/2009
Director's change of particulars / glen davies / 01/06/2008
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Director's change of particulars / richard davies / 01/06/2008
dot icon11/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon15/01/2009
Secretary appointed richard steven davies
dot icon20/11/2008
Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG
dot icon15/09/2008
Appointment terminated secretary kenneth smith
dot icon28/08/2008
Return made up to 09/01/08; full list of members
dot icon24/07/2008
Appointment terminated director kenneth smith
dot icon02/06/2008
Total exemption full accounts made up to 2007-01-31
dot icon03/04/2007
Return made up to 09/01/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Return made up to 09/01/06; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon05/05/2005
Total exemption full accounts made up to 2004-01-31
dot icon24/01/2005
Return made up to 09/01/05; full list of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon23/02/2004
Return made up to 09/01/04; full list of members
dot icon17/05/2003
Total exemption full accounts made up to 2002-01-31
dot icon25/02/2003
Return made up to 09/01/03; full list of members
dot icon18/10/2002
Director resigned
dot icon14/02/2002
Return made up to 09/01/02; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: c/o cavendish & co 18 queen anne street london W1M 0HB
dot icon16/10/2001
Particulars of mortgage/charge
dot icon04/04/2001
Ad 17/01/01--------- £ si 1@1=1 £ ic 99/100
dot icon10/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Ad 31/01/01--------- £ si 98@1=98 £ ic 1/99
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
Director resigned
dot icon26/01/2001
Registered office changed on 26/01/01 from: western house 96 western road hove east sussex BN3 1FA
dot icon20/01/2001
Registered office changed on 20/01/01 from: victoria house 14 new road avenue chatham kent ME4 6BA
dot icon09/01/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.22M
-
0.00
58.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Glen
Director
17/01/2001 - Present
20
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/01/2001 - 17/01/2001
9278
Hallmark Registrars Limited
Nominee Director
09/01/2001 - 17/01/2001
8288
Smith, Kenneth Austin
Director
17/01/2001 - 31/12/2007
11
Richard Steven Davies
Director
17/01/2001 - Present
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWLAND DEVELOPMENTS LIMITED

ARROWLAND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/01/2001 with the registered office located at Cavendish 68 Grafton Way, London W1T 5DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWLAND DEVELOPMENTS LIMITED?

toggle

ARROWLAND DEVELOPMENTS LIMITED is currently Active. It was registered on 09/01/2001 .

Where is ARROWLAND DEVELOPMENTS LIMITED located?

toggle

ARROWLAND DEVELOPMENTS LIMITED is registered at Cavendish 68 Grafton Way, London W1T 5DS.

What does ARROWLAND DEVELOPMENTS LIMITED do?

toggle

ARROWLAND DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARROWLAND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-16 with no updates.