Advanced company searchLink opens in new window

CHR TRACK SYSTEMS LIMITED

Company number 07008420

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)
07 Jul 2015 CERTNM Company name changed city horse racing LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
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
  • GBP 1
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
  • GBP 1
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