Advanced company searchLink opens in new window

NORTHERN RACES LIMITED

Company number 02928971

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)
23 Jul 2015 TM01 Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015
18 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,317,504
30 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 CH01 Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014
04 Jul 2014 AP01 Appointment of Mr Kevin Stuart Robertson as a director
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,317,504
12 Mar 2014 MR04 Satisfaction of charge 3 in full
04 Oct 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
17 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
18 Dec 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 TM01 Termination of appointment of Robert Renton as a director
13 Jun 2012 CH01 Director's details changed for Mr Robert Ian Renton on 12 June 2012
12 Jun 2012 AP01 Appointment of Mr Robert Ian Renton as a director
21 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012
14 May 2012 TM02 Termination of appointment of Rachel Nelson as a secretary
14 May 2012 AP03 Appointment of Ms Megan Joy Langridge as a secretary
23 Mar 2012 TM01 Termination of appointment of Julie Harrington as a director
16 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012
20 Dec 2011 AA Full accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 31 March 2010
16 Jun 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010