Advanced company searchLink opens in new window

DONCASTER RACING LIMITED

Company number 09359364

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)
20 Jun 2023 PSC01 Notification of Ivan Atanazio Furtado as a person with significant control on 31 May 2023
20 Jun 2023 PSC07 Cessation of Nigel Paul Sennett as a person with significant control on 31 May 2023
20 Jun 2023 TM01 Termination of appointment of Nigel Paul Sennett as a director on 31 May 2023
20 Jun 2023 TM01 Termination of appointment of Glen Noble as a director on 31 May 2023
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Jan 2020 AA01 Previous accounting period shortened from 28 April 2019 to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
24 May 2019 CH01 Director's details changed for Mr Nigel Paul Sennett on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Nigel Paul Sennett on 24 May 2019
21 Mar 2019 AD01 Registered office address changed from Stable Yard Wiseton Doncaster Nottinghamshire DN10 5AE to Old Stables Averham Park Farm Newark NG23 5RU on 21 March 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Micro company accounts made up to 28 April 2018
31 May 2018 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 31 May 2018
15 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 28 April 2017