- Company Overview for ARENA TOURS LIMITED (02431120)
- Filing history for ARENA TOURS LIMITED (02431120)
- People for ARENA TOURS LIMITED (02431120)
- Charges for ARENA TOURS LIMITED (02431120)
- Insolvency for ARENA TOURS LIMITED (02431120)
- More for ARENA TOURS LIMITED (02431120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Mr Declan Patrick Treanor as a director | |
20 Jul 2012 | AP01 | Appointment of Mr Ian Edward Brooks as a director | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Ali Jaffar Naqvi on 1 April 2010 | |
05 Sep 2011 | CH03 | Secretary's details changed for Mrs Rachel Anna Marsh on 1 April 2011 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
13 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Ali Jaffar Naqvi on 12 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Ali Jaffar Naqvi on 12 May 2010 | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2009 | 363a | Return made up to 26/08/09; full list of members | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from caxton house 36 anson road martlesham heath ipswich suffolk IP5 3RG | |
28 Jul 2009 | 288b | Appointment terminated director david wade | |
28 Jul 2009 | 288b | Appointment terminated director keith harris | |
28 Jul 2009 | 288b | Appointment terminated secretary keith harris | |
28 Jul 2009 | 288a | Director appointed ali naqvi |