THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED
Company number 05206009
- Company Overview for THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED (05206009)
- Filing history for THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED (05206009)
- People for THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED (05206009)
- Charges for THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED (05206009)
- More for THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED (05206009)
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
|
|
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 |