- Company Overview for ARENA CENTRAL DEVELOPMENTS LLP (OC305452)
- Filing history for ARENA CENTRAL DEVELOPMENTS LLP (OC305452)
- People for ARENA CENTRAL DEVELOPMENTS LLP (OC305452)
- Charges for ARENA CENTRAL DEVELOPMENTS LLP (OC305452)
- More for ARENA CENTRAL DEVELOPMENTS LLP (OC305452)
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) |
---|---|---|---|
17 Apr 2020 | LLAD01 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
23 Jan 2020 | LLAA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
09 Sep 2019 | LLCS01 | Confirmation statement made on 8 September 2019 with no updates | |
31 Jul 2019 | LLPAUD | Resignation of an auditor | |
23 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | LLAP02 | Appointment of Kier Property Developments Limited as a member on 22 February 2019 | |
12 Mar 2019 | LLAP02 | Appointment of Kier Ventures Limited as a member on 22 February 2019 | |
12 Mar 2019 | LLPSC02 | Notification of Kier Property Developments Limited as a person with significant control on 22 February 2019 | |
12 Mar 2019 | LLTM01 | Termination of appointment of Miller (Arena Central) Limited as a member on 22 February 2019 | |
12 Mar 2019 | LLTM01 | Termination of appointment of Miller Alpha Limited Partnership as a member on 22 February 2019 | |
12 Mar 2019 | LLTM01 | Termination of appointment of Bridge Properties (Arena Central) Limited as a member on 22 February 2019 | |
12 Mar 2019 | LLPSC07 | Cessation of Miller (Arena Central) Limited as a person with significant control on 22 February 2019 | |
12 Mar 2019 | LLAD01 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 12 March 2019 | |
12 Mar 2019 | LLPSC02 | Notification of Kier Ventures Limited as a person with significant control on 22 February 2019 | |
27 Sep 2018 | LLMR04 | Satisfaction of charge OC3054520007 in full | |
10 Sep 2018 | LLCS01 | Confirmation statement made on 8 September 2018 with no updates | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Mar 2018 | LLPSC02 | Notification of Miller (Arena Central) Limited as a person with significant control on 6 April 2016 | |
06 Mar 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | LLCS01 | Confirmation statement made on 8 September 2017 with no updates | |
19 May 2017 | LLAD01 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 | |
19 May 2017 | LLCH02 | Member's details changed for Miller (Arena Central) Limited on 19 May 2017 | |
19 May 2017 | LLCH02 | Member's details changed for Miller (Arena Central) Limited on 19 May 2017 | |
19 May 2017 | LLAD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 |