Download leads from Nexok and grow your business. Find out more

Silver Arrow Management Ltd

Documents

Total Documents100
Total Pages336

Filing History

9 May 2023Total exemption full accounts made up to 31 August 2022
14 December 2022Confirmation statement made on 9 December 2022 with no updates
31 May 2022Total exemption full accounts made up to 31 August 2021
4 January 2022Confirmation statement made on 9 December 2021 with no updates
20 October 2021Registered office address changed from 11a Haven Road Poole Dorset BH13 7LE to 11a Haven Road Canford Cliffs Poole BH13 7LE on 20 October 2021
26 May 2021Total exemption full accounts made up to 31 August 2020
17 December 2020Confirmation statement made on 9 December 2020 with no updates
11 March 2020Total exemption full accounts made up to 31 August 2019
19 December 2019Confirmation statement made on 9 December 2019 with no updates
3 May 2019Total exemption full accounts made up to 31 August 2018
17 December 2018Confirmation statement made on 9 December 2018 with no updates
29 May 2018Total exemption full accounts made up to 31 August 2017
17 May 2018Previous accounting period shortened from 31 October 2017 to 31 August 2017
18 December 2017Confirmation statement made on 9 December 2017 with no updates
18 December 2017Confirmation statement made on 9 December 2017 with no updates
20 July 2017Total exemption small company accounts made up to 31 October 2016
20 July 2017Total exemption small company accounts made up to 31 October 2016
15 June 2017Previous accounting period extended from 30 September 2016 to 31 October 2016
15 June 2017Previous accounting period extended from 30 September 2016 to 31 October 2016
13 December 2016Confirmation statement made on 9 December 2016 with updates
13 December 2016Confirmation statement made on 9 December 2016 with updates
2 November 2016Termination of appointment of Georgina Anna Allen as a director on 26 October 2016
2 November 2016Termination of appointment of Georgina Anna Allen as a director on 26 October 2016
21 March 2016Total exemption small company accounts made up to 30 September 2015
21 March 2016Total exemption small company accounts made up to 30 September 2015
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
20 January 2015Total exemption small company accounts made up to 30 September 2014
20 January 2015Total exemption small company accounts made up to 30 September 2014
9 January 2015Registered office address changed from 11 Haven Road Poole Dorset BH13 7LE to 11a Haven Road Poole Dorset BH13 7LE on 9 January 2015
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
9 January 2015Registered office address changed from 11 Haven Road Poole Dorset BH13 7LE to 11a Haven Road Poole Dorset BH13 7LE on 9 January 2015
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
7 January 2015Previous accounting period extended from 29 June 2014 to 30 September 2014
7 January 2015Previous accounting period extended from 29 June 2014 to 30 September 2014
5 September 2014Appointment of Miss Georgina Anna Allen as a director on 5 June 2014
5 September 2014Appointment of Miss Georgina Anna Allen as a director on 5 June 2014
5 September 2014Appointment of Miss Georgina Anna Allen as a director on 5 June 2014
4 April 2014Termination of appointment of Brenda Mitchell as a secretary
4 April 2014Termination of appointment of Brenda Mitchell as a secretary
28 March 2014Total exemption small company accounts made up to 29 June 2013
28 March 2014Total exemption small company accounts made up to 29 June 2013
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 July 2013Compulsory strike-off action has been discontinued
9 July 2013Compulsory strike-off action has been discontinued
8 July 2013Total exemption small company accounts made up to 30 June 2012
8 July 2013Total exemption small company accounts made up to 30 June 2012
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
13 May 2013Termination of appointment of Thomas Mitchell as a director
13 May 2013Termination of appointment of Thomas Mitchell as a director
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
26 November 2012Registered office address changed from 11/11a Haven Road Canford Cliffs Poole Dorset BH13 6LE United Kingdom on 26 November 2012
26 November 2012Registered office address changed from 11/11a Haven Road Canford Cliffs Poole Dorset BH13 6LE United Kingdom on 26 November 2012
20 November 2012Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA on 20 November 2012
20 November 2012Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA on 20 November 2012
29 June 2012Total exemption small company accounts made up to 30 June 2011
29 June 2012Total exemption small company accounts made up to 30 June 2011
26 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011
26 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 30 June 2010
3 October 2011Total exemption small company accounts made up to 30 June 2010
17 January 2011Appointment of Mr Thomas Edmund Daniel Mitchell as a director
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
17 January 2011Appointment of Mr Thomas Edmund Daniel Mitchell as a director
17 January 2011Secretary's details changed for Brenda Evelyn Mitchell on 9 December 2010
17 January 2011Secretary's details changed for Brenda Evelyn Mitchell on 9 December 2010
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
17 January 2011Director's details changed for Joshua Matthew Mitchell on 9 December 2010
17 January 2011Director's details changed for Joshua Matthew Mitchell on 9 December 2010
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
17 January 2011Secretary's details changed for Brenda Evelyn Mitchell on 9 December 2010
17 January 2011Director's details changed for Joshua Matthew Mitchell on 9 December 2010
19 October 2010Accounts for a dormant company made up to 30 June 2009
19 October 2010Accounts for a dormant company made up to 30 June 2009
12 August 2010Current accounting period shortened from 31 December 2009 to 30 June 2009
12 August 2010Current accounting period shortened from 31 December 2009 to 30 June 2009
19 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
19 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
19 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
11 December 2008Appointment terminated secretary london law secretarial LIMITED
11 December 2008Director appointed joshua matthew mitchell
11 December 2008Appointment terminated director john cowdry
11 December 2008Secretary appointed brenda evelyn mitchell
11 December 2008Registered office changed on 11/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
11 December 2008Appointment terminated director john cowdry
11 December 2008Director appointed joshua matthew mitchell
11 December 2008Secretary appointed brenda evelyn mitchell
11 December 2008Registered office changed on 11/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
11 December 2008Appointment terminated secretary london law secretarial LIMITED
9 December 2008Incorporation
9 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing