- Company Overview for CHR TRACK SYSTEMS LIMITED (07008420)
- Filing history for CHR TRACK SYSTEMS LIMITED (07008420)
- People for CHR TRACK SYSTEMS LIMITED (07008420)
- More for CHR TRACK SYSTEMS LIMITED (07008420)
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) |
---|---|---|---|
07 Jul 2015 | CERTNM |
Company name changed city horse racing LIMITED\certificate issued on 07/07/15
|
|
07 Jul 2015 | CONNOT | Change of name notice | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 1 Laurel Fields Claybrooke Magna Lutterworth Leicestershire LE17 5BD to 18 Manor Road Hanging Houghton Northampton NN6 9ES on 10 February 2015 | |
27 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
27 Sep 2014 | CH01 | Director's details changed for Mr Oliver James Neil on 1 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Mr Andrew Lewis King on 1 April 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jul 2014 | AP01 | Appointment of Mr Jonathan Ian Spence as a director on 7 July 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 42 a P Ellis Road Rissington Business Park Upper Rissington Gloucestershire GL54 2QB United Kingdom on 1 April 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Andrew Lewis King on 7 February 2013 | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from 3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom on 7 February 2013 | |
15 Jan 2013 | TM01 | Termination of appointment of Jonathan Spence as a director | |
02 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Mr Andrew Lewis King on 3 September 2012 | |
01 Oct 2012 | TM02 | Termination of appointment of Joy Hoyle as a secretary | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from Willowbrook Butlers Marston Warwick CV35 0NE on 24 April 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Christopher Welch as a director | |
31 May 2011 | AP01 | Appointment of Mr Oliver James Neil as a director | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders |