Advanced company searchLink opens in new window

NEWBURY RACECOURSE PLC

Company number 00080774

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)
07 Jan 2025 AP01 Appointment of Mr James Owen Willans Richardson as a director on 6 January 2025
30 Aug 2024 PSC08 Notification of a person with significant control statement
13 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
16 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
16 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
27 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 31 July 2016
20 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
12 Jun 2024 TM01 Termination of appointment of James Christopher Mcgrath as a director on 11 June 2024
12 Jun 2024 TM01 Termination of appointment of Nils Wilhelm Erik Penser as a director on 11 June 2024
03 Jun 2024 AP01 Appointment of Mr Shaun Charles Hinds as a director on 3 June 2024
02 Feb 2024 TM01 Termination of appointment of Julian Mark Thick as a director on 2 February 2024
12 Dec 2023 AD02 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD
12 Dec 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to Neville House Steelpark Road Halesowen B62 8HD
12 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
27 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
10 May 2023 AP01 Appointment of Mrs Sofia Astrid Kristina Watson as a director on 9 May 2023
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 Mar 2022 MR04 Satisfaction of charge 000807740012 in full
14 Mar 2022 MR04 Satisfaction of charge 000807740013 in full
07 Mar 2022 MR04 Satisfaction of charge 11 in full
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
18 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
28 May 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL
28 May 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL