Advanced company searchLink opens in new window

ARABIAN RACING ORGANISATION LIMITED

Company number 03902941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 MA Memorandum and Articles of Association
05 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 CC04 Statement of company's objects
15 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the 14 clear days' notice period set out in article 6.2(c) of the articles of association of the company be hereby waived and varied for the purposes of approval of the ordinary resolution/subject to the passing of the special resolutions and arena leisure racing LIMITED being admitted to a full member of the company, charles gregson, william smith and richard weston membership of the company be terminated. 03/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2023 PSC02 Notification of Arena Leisure Racing Limited as a person with significant control on 1 March 2023
07 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 7 March 2023
06 Mar 2023 TM01 Termination of appointment of Richard David Weston as a director on 1 March 2023
06 Mar 2023 AP01 Appointment of Mr Bradley David Hunt as a director on 1 March 2023
06 Mar 2023 TM01 Termination of appointment of Charles Henry Gregson as a director on 1 March 2023
06 Mar 2023 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 1 March 2023
06 Mar 2023 TM01 Termination of appointment of William Morris Smith as a director on 1 March 2023
06 Mar 2023 AD01 Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 6 March 2023
06 Mar 2023 AP01 Appointment of Mr Mark Spincer as a director on 1 March 2023
06 Mar 2023 TM02 Termination of appointment of Richard David Weston as a secretary on 1 March 2023
06 Mar 2023 AP03 Appointment of Ms Megan Joy Hill as a secretary on 1 March 2023
02 Jan 2023 AD01 Registered office address changed from The Racecourse Newbury Berkshire RG14 7NZ to 2 Old Bath Road Newbury RG14 1QL on 2 January 2023
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CH01 Director's details changed for Mr Charles Henry Gregson on 25 May 2022
31 May 2022 CH01 Director's details changed for Mr Charles Henry Gregson on 25 May 2022
19 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2021 AP01 Appointment of Mr Richard David Weston as a director on 25 October 2021