- Company Overview for FOLKESTONE RACE COURSE LIMITED (00061159)
- Filing history for FOLKESTONE RACE COURSE LIMITED (00061159)
- People for FOLKESTONE RACE COURSE LIMITED (00061159)
- Charges for FOLKESTONE RACE COURSE LIMITED (00061159)
- More for FOLKESTONE RACE COURSE LIMITED (00061159)
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) |
---|---|---|---|
20 Jul 1998 | 288a | New secretary appointed | |
20 Jul 1998 | 287 | Registered office changed on 20/07/98 from: the chapel high street pytchley kettering northamptonshire NN14 | |
20 Jul 1998 | 288b | Director resigned | |
20 Jul 1998 | 288b | Director resigned | |
20 Jul 1998 | 288b | Director resigned | |
20 Jul 1998 | 288b | Director resigned | |
20 Jul 1998 | 288b | Secretary resigned | |
07 Jul 1998 | 288a | New director appointed | |
07 Jul 1998 | 288a | New director appointed | |
07 Jul 1998 | 288a | New director appointed | |
07 Jul 1998 | 288a | New director appointed | |
12 May 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Apr 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Dec 1997 | 287 | Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY | |
03 Sep 1997 | AA | Full accounts made up to 31 March 1997 | |
04 Aug 1997 | 363s | Return made up to 18/07/97; full list of members | |
11 Jan 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Sep 1996 | AA | Full accounts made up to 31 March 1996 | |
16 Jul 1996 | 363s | Return made up to 18/07/96; bulk list available separately | |
24 Jun 1996 | 288 | Director resigned | |
24 Jun 1996 | 288 | Director resigned | |
21 May 1996 | 288 | Secretary resigned | |
21 May 1996 | 288 | New secretary appointed | |
21 Mar 1996 | 287 | Registered office changed on 21/03/96 from: barsham bradford hamilton 1 lincolns inn fields london WC2A3AA | |
22 Feb 1996 | AUD | Auditor's resignation |