- Company Overview for THE CHEPSTOW RACECOURSE LIMITED (05145475)
- Filing history for THE CHEPSTOW RACECOURSE LIMITED (05145475)
- People for THE CHEPSTOW RACECOURSE LIMITED (05145475)
- More for THE CHEPSTOW RACECOURSE LIMITED (05145475)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2014 | DS01 | Application to strike the company off the register | |
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 on 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 4 June 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 | Total exemption full accounts made up to 31 March 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of Robert Ian Renton as a director on 31 August 2012 | |
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 on 30 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 4 June 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 | AP03 | Appointment of Ms Megan Joy Langridge as a secretary on 14 May 2012 | |
14 May 2012 | TM02 | Termination of appointment of Rachel Anne Nelson as a secretary on 14 May 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Julie Anne Harrington as a director on 16 March 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 | |
14 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 |