Advanced company searchLink opens in new window

NORTHERN RACING LTD

Company number 00203365

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)
22 Oct 2003 88(2)R Ad 13/10/03--------- £ si 27308272@.25=6827068 £ ic 1982052/8809120
20 Oct 2003 123 Nc inc already adjusted 10/10/03
20 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approved 10/10/03
20 Oct 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2003 363s Return made up to 11/06/03; change of members
08 May 2003 AA Group of companies' accounts made up to 31 December 2002
23 Aug 2002 363s Return made up to 11/06/02; bulk list available separately
07 Aug 2002 288b Director resigned
17 Jun 2002 AA Group of companies' accounts made up to 31 December 2001
25 Feb 2002 123 Nc inc already adjusted 17/12/01
25 Feb 2002 288b Director resigned
25 Feb 2002 288a New secretary appointed
25 Feb 2002 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation 17/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jan 2002 395 Particulars of mortgage/charge
07 Aug 2001 288b Secretary resigned
24 Jul 2001 363s Return made up to 11/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
17 May 2001 AA Full group accounts made up to 31 December 2000
02 Feb 2001 288c Director's particulars changed
02 Feb 2001 287 Registered office changed on 02/02/01 from: 17 welsh street, chepstow, monmouthshire, NP6 5YH
08 Dec 2000 288a New director appointed