Advanced company searchLink opens in new window

LEWES OLD RACECOURSE MANAGEMENT COMPANY LIMITED

Company number 01908659

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)
19 Feb 2015 CH01 Director's details changed for Mrs Anne,Felicity Felicity Hitch Heyes on 11 December 2013
03 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AD02 Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Rhylstone the Old Racecourse Lewes East Sussex BN7 1UR
20 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250
20 Feb 2014 AP03 Appointment of Mr David William Marsh as a secretary
20 Feb 2014 TM02 Termination of appointment of Brian Wheeler as a secretary
20 Feb 2014 AD01 Registered office address changed from , 8 Meads Road, Seaford, East Sussex, BN25 1SY on 20 February 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
28 Sep 2012 ANNOTATION Rectified Form TM01 was removed from the public register on 18/02/2015 as it was invalid or ineffective.
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2012 CH01 Director's details changed for Mr Nicholas George Brian Cheyney on 2 July 2012
08 Mar 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
07 Mar 2012 AP01 Appointment of Mr Patrick Eraut as a director
07 Mar 2012 TM01 Termination of appointment of Moira Eaton Williams as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Moira Eaton Williams on 31 December 2010
01 Mar 2011 ANNOTATION Rectified Form AP01 was removed from the public register on 18/02/2015 as it was invalid or ineffective.
01 Mar 2011 CH01 Director's details changed for Mrs Anne,Felicity Felicity Hitch Heyes on 31 December 2010
28 Feb 2011 CH01 Director's details changed for Mr Nicholas Brian Cheyney on 31 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Aug 2010 AD02 Register inspection address has been changed
17 Mar 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders