Advanced company searchLink opens in new window

THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED

Company number 05206009

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)
27 Feb 2014 MR01 Registration of charge 052060090006
29 Oct 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
12 Jul 2013 AP01 Appointment of Mr James Patrick Allen as a director
18 Jun 2013 TM01 Termination of appointment of Jeffrey Ennis as a director
18 Jun 2013 AP01 Appointment of Mr Colin Leslie Wedd as a director
06 Feb 2013 MISC Section 519
31 Jan 2013 MISC Section 519
04 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Robert Renton as a director
23 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Robert Ian Renton on 12 June 2012
13 Jun 2012 AD01 Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012
01 Jun 2012 TM02 Termination of appointment of Robert Mercer as a secretary
01 Jun 2012 TM01 Termination of appointment of Robert Mercer as a director
01 Jun 2012 AP03 Appointment of Ms Megan Joy Langridge as a secretary
20 Apr 2012 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director
20 Apr 2012 AP01 Appointment of Mr Patrick Colin Odriscoll as a director
19 Apr 2012 AP01 Appointment of Mr Anthony Brian Kelly as a director
09 Apr 2012 TM01 Termination of appointment of Mark Elliott as a director
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Sep 2011 AA Full accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders