Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES |
2023-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ARSENAL FOOTBALL CLUB PLC / 18/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 6 => 8 |
2023-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JULIAN LEWIS |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILES |
2021-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-06-07 |
update num_mort_charges 8 => 9 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041066980009 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
2020-10-06 |
update statutory_documents DIRECTOR APPOINTED LORD PHILIP CHARLES HARRIS OF PECKHAM |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH FRIAR |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN GAZIDIS |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 01/04/2016 |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2015-12-07 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-11-23 |
update statutory_documents 13/11/15 FULL LIST |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES / 23/11/2015 |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 23/11/2015 |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FRIAR / 23/11/2015 |
2015-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAM WISELY / 23/11/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-13 => 2014-11-13 |
2015-01-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-12-10 |
update statutory_documents 13/11/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-13 => 2013-11-13 |
2013-12-07 |
update returns_next_due_date 2013-12-11 => 2014-12-11 |
2013-11-15 |
update statutory_documents 13/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update returns_last_madeup_date 2011-11-13 => 2012-11-13 |
2013-06-23 |
update returns_next_due_date 2012-12-11 => 2013-12-11 |
2013-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-11-19 |
update statutory_documents 13/11/12 FULL LIST |
2012-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-11-15 |
update statutory_documents 13/11/11 FULL LIST |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL FISZMAN |
2011-03-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-03-03 |
update statutory_documents ADOPT ARTICLES 22/02/2011 |
2011-03-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2011-01-19 |
update statutory_documents ADOPT ARTICLES 14/01/2011 |
2010-11-22 |
update statutory_documents 13/11/10 FULL LIST |
2010-09-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-09-22 |
update statutory_documents ADOPT ARTICLES 10/09/2010 |
2010-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-12-02 |
update statutory_documents 13/11/09 FULL LIST |
2009-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2009-01-13 |
update statutory_documents DIRECTOR APPOINTED IVAN GAZIDIS |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED DAVID MILES |
2008-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
2006-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/06 FROM:
ARSENAL STADIUM
AVENELL ROAD
LONDON
N5 1BU |
2006-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-23 |
update statutory_documents COMPANY NAME CHANGED
ASHBURTON PROPERTIES LIMITED
CERTIFICATE ISSUED ON 23/05/06 |
2006-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2004-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-02-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-02 |
update statutory_documents DIRS REGISTER TRANS 22/01/04 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/02 FROM:
ARSENAL STADIUM
AVENEU ROAD
HIGHBURY
LONDON N5 1BU |
2002-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
63 JERMYN STREET
ST JAMES'S LONDON
SW1Y 6LX |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-02 |
update statutory_documents SECRETARY RESIGNED |
2002-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-03-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-12 |
update statutory_documents SECRETARY RESIGNED |
2000-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-29 |
update statutory_documents SECRETARY RESIGNED |
2000-11-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |