- Company Overview for THE GREAT RIVER RACE (02873637)
- Filing history for THE GREAT RIVER RACE (02873637)
- People for THE GREAT RIVER RACE (02873637)
- More for THE GREAT RIVER RACE (02873637)
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) |
---|---|---|---|
03 Nov 2013 | AR01 | Annual return made up to 27 October 2013 no member list | |
03 Nov 2013 | AP01 | Appointment of Mr Julian Cartright as a director | |
03 Nov 2013 | AD01 | Registered office address changed from C/O C/O Mr V Griffiths (Grr Ltd) the Hut Retreat Road Richmond Surrey TW9 1NN England on 3 November 2013 | |
03 Nov 2013 | AD01 | Registered office address changed from C/O Mr C P Wake 22 Lytton Grove London SW15 2HA United Kingdom on 3 November 2013 | |
23 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
06 Feb 2013 | TM01 | Termination of appointment of Paul Satow as a director | |
24 Jan 2013 | AR01 | Annual return made up to 27 October 2012 no member list | |
23 Jan 2013 | TM01 | Termination of appointment of Sarah Turner as a director | |
22 Jan 2013 | AD01 | Registered office address changed from C/O Paul Satow 35 Chalcot Road London NW1 8LP England on 22 January 2013 | |
22 Jan 2013 | AP03 | Appointment of Mr Cedric Philip Wake as a secretary | |
22 Jan 2013 | AP01 | Appointment of Mr Cedric Philip Wake as a director | |
19 Jan 2013 | TM01 | Termination of appointment of Archibald Young as a director | |
19 Jan 2013 | TM01 | Termination of appointment of Sarah Turner as a director | |
14 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Apr 2012 | AP01 | Appointment of Mr Michael James Mcgilly as a director | |
10 Apr 2012 | AP01 |
Appointment of Ms Sarah Margaret Turner as a director
|
|
22 Mar 2012 | AP01 | Appointment of Mr Richard Turk as a director | |
02 Mar 2012 | AD01 | Registered office address changed from 2 Capstan Road London SE8 3RE on 2 March 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 no member list | |
31 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Aug 2011 | TM01 | Termination of appointment of David Cartlidge as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Nicholas Bull as a director | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Nov 2010 | AR01 | Annual return made up to 27 October 2010 no member list |