ARENA GROUP LIMITED

Armitage House Thorpe Lower Lane Armitage House Thorpe Lower Lane, Wakefield, WF3 3BQ, West Yorkshire
StatusACTIVE
Company No.02168309
CategoryPrivate Limited Company
Incorporated23 Sep 1987
Age36 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

ARENA GROUP LIMITED is an active private limited company with number 02168309. It was incorporated 36 years, 10 months, 8 days ago, on 23 September 1987. The company address is Armitage House Thorpe Lower Lane Armitage House Thorpe Lower Lane, Wakefield, WF3 3BQ, West Yorkshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cheryl Sandra Sarah Walsh

Appointment date: 2023-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Stuart Pitceathly

Termination date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Rossetti

Appointment date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Arthurton

Termination date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xerox (Uk) Limited

Notification date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary John Putson

Cessation date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian John Fitzpatrick

Cessation date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mark Mcphillips

Termination date: 2020-05-15

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 May 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Arthurton

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Marc Benoit

Termination date: 2020-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021683090007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Stuart Pitceathly

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Fitzpatrick

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mark Mcphillips

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Putson

Termination date: 2020-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian John Fitzpatrick

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Dyas

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Benoit

Appointment date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Malcolm Wells

Cessation date: 2018-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Harry Wells

Termination date: 2018-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021683090007

Charge creation date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Doyle

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Putson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Legacy

Date: 14 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 14 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Mr Adrian John Fitzpatrick

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-16

Officer name: Mr Adrian John Fitzpatrick

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Turner

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 10 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 03 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: 27a Lidget Hill Pudsey, Leeds West Yorkshire LS28 7LG

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Doyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Benjamin Michael Turner

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin grave

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c o s uk LIMITED\certificate issued on 30/09/04

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AARVOLD MCLEAN LIMITED

APARTMENT 19,LONDON,SE5 8JZ

Number:10169339
Status:ACTIVE
Category:Private Limited Company

CAVENDISH CLEARANCE SERVICES LIMITED

3 MEADOW WAY,BOGNOR REGIS,PO21 4HG

Number:08256233
Status:ACTIVE
Category:Private Limited Company

EZITECH SOLUTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11846979
Status:ACTIVE
Category:Private Limited Company

KASS & MERIKAI LIMITED

63 GROSVENOR STREET,LONDON,W1K 3JG

Number:11612706
Status:ACTIVE
Category:Private Limited Company

POHA LTD

6 HIGH STREET,ABERGWILI,SA31 2JA

Number:11876282
Status:ACTIVE
Category:Private Limited Company

SMART TALK UK LTD

538 HIGH ROAD LEYTONSTONE,,E11 3DH

Number:05358462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source