Download leads from Nexok and grow your business. Find out more

Arsenal Holdings Limited

Documents

Total Documents190
Total Pages2,864

Filing History

1 September 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020
7 August 2020Notification of Enos Stanley Kroenke as a person with significant control on 5 October 2018
15 July 2020Confirmation statement made on 11 July 2020 with updates
7 July 2020Appointment of Mr Timothy Julian Lewis as a director on 18 June 2020
28 May 2020Termination of appointment of John Chippendale Lindley Keswick as a director on 15 May 2020
4 March 2020Group of companies' accounts made up to 31 May 2019
15 July 2019Confirmation statement made on 11 July 2019 with no updates
28 January 2019Group of companies' accounts made up to 31 May 2018
1 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018
11 October 2018Statement of company's objects
5 October 2018Re-registration from a public company to a private limited company
5 October 2018Certificate of re-registration from Public Limited Company to Private
5 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
5 October 2018Re-registration of Memorandum and Articles
11 July 2018Confirmation statement made on 11 July 2018 with no updates
4 December 2017Group of companies' accounts made up to 31 May 2017
13 July 2017Confirmation statement made on 11 July 2017 with updates
13 July 2017Confirmation statement made on 11 July 2017 with updates
17 January 2017Group of companies' accounts made up to 31 May 2016
17 January 2017Group of companies' accounts made up to 31 May 2016
19 July 2016Confirmation statement made on 11 July 2016 with updates
19 July 2016Confirmation statement made on 11 July 2016 with updates
31 March 2016Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016
31 March 2016Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016
18 November 2015Group of companies' accounts made up to 31 May 2015
18 November 2015Group of companies' accounts made up to 31 May 2015
12 July 2015Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-07-12
  • GBP 62,219
12 July 2015Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-07-12
  • GBP 62,219
3 November 2014Group of companies' accounts made up to 31 May 2014
3 November 2014Group of companies' accounts made up to 31 May 2014
11 July 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-07-11
  • GBP 62,219
11 July 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-07-11
  • GBP 62,219
6 December 2013Appointment of Mr Josh Walton Kroenke as a director
6 December 2013Appointment of Mr Josh Walton Kroenke as a director
13 November 2013Group of companies' accounts made up to 31 May 2013
13 November 2013Group of companies' accounts made up to 31 May 2013
15 July 2013Annual return made up to 11 July 2013 no member list
15 July 2013Annual return made up to 11 July 2013 no member list
14 June 2013Termination of appointment of Peter Hill-Wood as a director
14 June 2013Termination of appointment of Peter Hill-Wood as a director
14 November 2012Group of companies' accounts made up to 31 May 2012
14 November 2012Group of companies' accounts made up to 31 May 2012
11 July 2012Annual return made up to 11 July 2012 no member list
11 July 2012Annual return made up to 11 July 2012 no member list
29 November 2011Group of companies' accounts made up to 31 May 2011
29 November 2011Group of companies' accounts made up to 31 May 2011
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
19 April 2011Director's details changed for Peter Denis Hill-Wood on 19 April 2011
19 April 2011Termination of appointment of Daniel Fiszman as a director
19 April 2011Termination of appointment of Daniel Fiszman as a director
19 April 2011Director's details changed for Peter Denis Hill-Wood on 19 April 2011
17 November 2010Group of companies' accounts made up to 31 May 2010
17 November 2010Group of companies' accounts made up to 31 May 2010
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
23 September 2010Director's details changed for Kenneth John Friar on 23 September 2010
23 September 2010Secretary's details changed for David Miles on 23 September 2010
23 September 2010Director's details changed for Mr Ivan Efthinios Gazidis on 23 September 2010
23 September 2010Director's details changed for Sir John Chippendale Lindley Keswick on 23 September 2010
23 September 2010Director's details changed for Peter Denis Hill-Wood on 23 September 2010
23 September 2010Director's details changed for Daniel David Fiszman on 23 September 2010
23 September 2010Director's details changed for Kenneth John Friar on 23 September 2010
23 September 2010Director's details changed for Peter Denis Hill-Wood on 23 September 2010
23 September 2010Director's details changed for Daniel David Fiszman on 23 September 2010
23 September 2010Director's details changed for Mr Enos Stanley Kroenke on 23 September 2010
23 September 2010Secretary's details changed for David Miles on 23 September 2010
23 September 2010Director's details changed for Lord Philip Charles Harris of Peckham on 23 September 2010
23 September 2010Director's details changed for Mr Ivan Efthinios Gazidis on 23 September 2010
23 September 2010Director's details changed for Sir John Chippendale Lindley Keswick on 23 September 2010
23 September 2010Director's details changed for Lord Philip Charles Harris of Peckham on 23 September 2010
23 September 2010Director's details changed for Mr Enos Stanley Kroenke on 23 September 2010
1 December 2009Group of companies' accounts made up to 31 May 2009
1 December 2009Group of companies' accounts made up to 31 May 2009
3 November 2009Memorandum and Articles of Association
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2009Memorandum and Articles of Association
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2009Return made up to 11/07/09; bulk list available separately
12 August 2009Return made up to 11/07/09; bulk list available separately
7 January 2009Director appointed mr ivan efthinios gazidis
7 January 2009Director appointed mr ivan efthinios gazidis
18 December 2008Appointment terminated director nina bracewell smith
18 December 2008Appointment terminated director richard carr
18 December 2008Appointment terminated director nina bracewell smith
18 December 2008Appointment terminated director richard carr
16 December 2008Group of companies' accounts made up to 31 May 2008
16 December 2008Group of companies' accounts made up to 31 May 2008
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2008Director appointed mr enos stanley kroenke
24 October 2008Director appointed mr enos stanley kroenke
21 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
21 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
7 May 2008Appointment terminated director keith edelman
7 May 2008Appointment terminated director keith edelman
8 January 2008Group of companies' accounts made up to 31 May 2007
8 January 2008Group of companies' accounts made up to 31 May 2007
6 August 2007Return made up to 11/07/07; bulk list available separately
6 August 2007Return made up to 11/07/07; bulk list available separately
27 April 2007Director resigned
27 April 2007Director resigned
11 December 2006Group of companies' accounts made up to 31 May 2006
11 December 2006Group of companies' accounts made up to 31 May 2006
24 November 2006Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219
24 November 2006Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219
23 August 2006Return made up to 11/07/06; bulk list available separately
23 August 2006Return made up to 11/07/06; bulk list available separately
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2006Director resigned
29 June 2006Director resigned
5 December 2005Full accounts made up to 31 May 2005
5 December 2005Full accounts made up to 31 May 2005
25 November 2005New director appointed
25 November 2005New director appointed
25 November 2005New director appointed
25 November 2005New director appointed
18 August 2005Return made up to 11/07/05; bulk list available separately
18 August 2005Return made up to 11/07/05; bulk list available separately
20 April 2005New director appointed
20 April 2005New director appointed
15 March 2005Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218
15 March 2005Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218
18 October 2004Group of companies' accounts made up to 31 May 2004
18 October 2004Group of companies' accounts made up to 31 May 2004
28 July 2004Return made up to 11/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
28 July 2004Return made up to 11/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
16 April 2004Group of companies' accounts made up to 31 May 2003
16 April 2004Group of companies' accounts made up to 31 May 2003
15 March 2004Declaration of satisfaction of mortgage/charge
15 March 2004Declaration of satisfaction of mortgage/charge
12 March 2004Particulars of mortgage/charge
12 March 2004Particulars of mortgage/charge
27 August 2003Return made up to 11/07/03; bulk list available separately
27 August 2003Return made up to 11/07/03; bulk list available separately
17 June 2003Prospectus
17 June 2003Prospectus
9 April 2003Location of register of members (non legible)
9 April 2003Location of register of members (non legible)
21 November 2002Group of companies' accounts made up to 31 May 2002
21 November 2002Group of companies' accounts made up to 31 May 2002
30 October 2002Particulars of mortgage/charge
30 October 2002Particulars of mortgage/charge
30 July 2002Auditor's resignation
30 July 2002Auditor's resignation
29 July 2002Return made up to 11/07/02; bulk list available separately
29 July 2002Return made up to 11/07/02; bulk list available separately
10 October 2001Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949
10 October 2001Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949
4 October 2001Application to commence business
4 October 2001Certificate of authorisation to commence business and borrow
4 October 2001Certificate of authorisation to commence business and borrow
4 October 2001Application to commence business
22 August 2001Memorandum and Articles of Association
22 August 2001Memorandum and Articles of Association
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2001New director appointed
15 August 2001New director appointed
6 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02
6 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02
30 July 2001New director appointed
30 July 2001New secretary appointed
30 July 2001New director appointed
30 July 2001Director resigned
30 July 2001New director appointed
30 July 2001New director appointed
30 July 2001Director resigned
30 July 2001New director appointed
30 July 2001New director appointed
30 July 2001Secretary resigned
30 July 2001Director resigned
30 July 2001New director appointed
30 July 2001New secretary appointed
30 July 2001New director appointed
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2001New director appointed
30 July 2001New director appointed
30 July 2001New director appointed
30 July 2001Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2001Director resigned
30 July 2001Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB
30 July 2001Secretary resigned
30 July 2001New director appointed
11 July 2001Incorporation
11 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed