- Company Overview for NEWBURY RACECOURSE PLC (00080774)
- Filing history for NEWBURY RACECOURSE PLC (00080774)
- People for NEWBURY RACECOURSE PLC (00080774)
- Charges for NEWBURY RACECOURSE PLC (00080774)
- Registers for NEWBURY RACECOURSE PLC (00080774)
- More for NEWBURY RACECOURSE PLC (00080774)
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 |