Advanced company searchLink opens in new window

JOCKEY CLUB RACECOURSES LIMITED

Company number 02909409

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)
04 Jan 2021 TM01 Termination of appointment of Christopher Thomas James Manners as a director on 31 December 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 CH01 Director's details changed for Mr Scott Bowers on 6 October 2020
09 Sep 2020 TM01 Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020
22 Apr 2020 TM01 Termination of appointment of Linda Jane Bowles as a director on 9 April 2020
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
28 Feb 2020 TM01 Termination of appointment of John Baker as a director on 28 February 2020
17 Feb 2020 TM01 Termination of appointment of Paul Richard Fisher as a director on 7 February 2020
27 Nov 2019 AP01 Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019
27 Nov 2019 TM01 Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019
20 May 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
09 May 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
04 Oct 2016 AP01 Appointment of Mr Phil White as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Rupert Patrick Trevelyan as a director on 30 September 2016
20 May 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 MA Memorandum and Articles of Association
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
30 Mar 2016 MR04 Satisfaction of charge 5 in full
30 Mar 2016 MR04 Satisfaction of charge 8 in full
30 Mar 2016 MR04 Satisfaction of charge 2 in full