ARENA GROUP LIMITED
Status | ACTIVE |
Company No. | 02168309 |
Category | Private Limited Company |
Incorporated | 23 Sep 1987 |
Age | 36 years, 10 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 021683090007
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Putson
Documents
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
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
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
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
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
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Turner
Documents
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
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
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
Resolution
Date: 03 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alexander Doyle
Documents
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
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
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
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
Legacy
Date: 17 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin grave
Documents
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
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
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
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; full list of members
Documents
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
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
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
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
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
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
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
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11846979 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 GROSVENOR STREET,LONDON,W1K 3JG
Number: | 11612706 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,ABERGWILI,SA31 2JA
Number: | 11876282 |
Status: | ACTIVE |
Category: | Private Limited Company |
538 HIGH ROAD LEYTONSTONE,,E11 3DH
Number: | 05358462 |
Status: | ACTIVE |
Category: | Private Limited Company |