GREEN ARROW HOLDINGS LIMITED - History of Changes


DateDescription
2023-03-23 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2023:LIQ. CASE NO.1
2022-04-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2022:LIQ. CASE NO.1
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-04-07 delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2021-04-07 insert address PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-07-31
2021-04-07 update company_status Active => Liquidation
2021-04-07 update reg_address_care_of C/O RAFFINGERS STUART => null
2021-04-07 update registered_address
2021-03-19 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-02-26 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM C/O C/O RAFFINGERS STUART 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2021-02-26 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-02-07 update accounts_next_due_date 2021-07-31 => 2021-05-31
2021-01-25 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-12-07 update account_ref_month 7 => 10
2020-12-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2020-11-03 update statutory_documents PREVEXT FROM 31/07/2020 TO 31/10/2020
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-06-04 update statutory_documents DIRECTOR APPOINTED MR PHILLIP DAVID COTTON
2020-03-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-30 update statutory_documents ADOPT ARTICLES 09/01/2020
2020-01-24 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-01-15 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POUNDMORE LIMITED / 13/01/2020
2019-11-07 delete company_previous_name GREEN ARROW GOLF LIMITED
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DELL
2019-07-16 update statutory_documents CESSATION OF JOHN QUENTIN JOYCE AS A PSC
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-21 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-14 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-12-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POUNDMORE LTD / 19/12/2017
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 15/02/2016
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COTTON
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-12 update statutory_documents CORPORATE DIRECTOR APPOINTED POUNDMORE LIMITED
2015-09-07 delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2015-09-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2015-09-07 insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-09-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-25 update statutory_documents 05/08/15 FULL LIST
2015-08-06 update statutory_documents CHANGE PERSON AS SECRETARY
2015-08-06 update statutory_documents CHANGE PERSON AS SECRETARY
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COTTON / 04/08/2015
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 04/08/2015
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 16/06/2015
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-02 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ
2014-10-07 insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2014-10-07 update reg_address_care_of null => C/O RAFFINGERS STUART
2014-10-07 update registered_address
2014-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-19 update statutory_documents 05/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-10-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-09-17 update statutory_documents 05/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-01-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 05/08/12 FULL LIST
2012-02-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 05/08/11 FULL LIST
2010-10-19 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 05/08/10 FULL LIST
2010-09-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POUNDMORE LTD / 05/08/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COTTON / 05/08/2010
2009-11-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-08 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-21 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-18 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-12 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM: OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2004-12-13 update statutory_documents NEW SECRETARY APPOINTED
2004-12-13 update statutory_documents SECRETARY RESIGNED
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-12 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-27 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents £ IC 7500/7350 18/04/03 £ SR 150@1=150
2003-05-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-02 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-10 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-10 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-12 update statutory_documents COMPANY NAME CHANGED GREEN ARROW GOLF LIMITED CERTIFICATE ISSUED ON 13/10/99
1999-08-20 update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1998-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-06 update statutory_documents RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1997-11-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98
1997-11-10 update statutory_documents £ NC 100000/5000000 30/10/97
1997-11-10 update statutory_documents NC INC ALREADY ADJUSTED 30/10/97
1997-11-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97
1997-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-11 update statutory_documents DIRECTOR RESIGNED
1997-08-11 update statutory_documents SECRETARY RESIGNED
1997-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION