RADBOURNE RACING (WIMBLEDON) LIMITED
Company number 01334491
- Company Overview for RADBOURNE RACING (WIMBLEDON) LIMITED (01334491)
- Filing history for RADBOURNE RACING (WIMBLEDON) LIMITED (01334491)
- People for RADBOURNE RACING (WIMBLEDON) LIMITED (01334491)
- Charges for RADBOURNE RACING (WIMBLEDON) LIMITED (01334491)
- More for RADBOURNE RACING (WIMBLEDON) LIMITED (01334491)
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) |
---|---|---|---|
24 Jan 2025 | CH03 | Secretary's details changed for Mr Lincoln Fraser Small on 22 November 2024 | |
23 Jan 2025 | CH01 | Director's details changed for Mr Lincoln Fraser Small on 22 November 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2024 | |
03 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
05 Feb 2024 | PSC04 | Change of details for Mrs Honor Melanie Small as a person with significant control on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Honor Melanie Small on 1 February 2024 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
28 Jan 2022 | PSC04 | Change of details for Mrs Honor Melanie Small as a person with significant control on 12 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Honor Melanie Small on 12 January 2022 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
14 Jan 2021 | CH01 | Director's details changed for Honor Melanie Small on 2 February 2018 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
08 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 12/01/2017 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
02 Feb 2018 | AD01 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher KT10 9QY on 2 February 2018 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |