Advanced company searchLink opens in new window

THE JOCKEY CLUB RACECOURSE BOND COMPANY PLC

Company number 08387189

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)
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ United Kingdom to 21-27 Lambs Conduit Street London WC1N 3NL on 12 July 2023
26 Jun 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 AD01 Registered office address changed from 75 High Holborn London WC1V 6LS to Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ on 28 April 2023
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
04 Jul 2021 AA Full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
10 Sep 2020 TM01 Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020
10 Sep 2020 AP01 Appointment of Mr Ian Robert Renton as a director on 30 August 2020
17 Feb 2020 AP01 Appointment of Mr Nevin John Truesdale as a director on 7 February 2020
17 Feb 2020 TM01 Termination of appointment of Paul Richard Fisher as a director on 7 February 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
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
22 May 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
09 May 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
20 May 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000