- Company Overview for DAYTONA RACEWAY LIMITED (07344873)
- Filing history for DAYTONA RACEWAY LIMITED (07344873)
- People for DAYTONA RACEWAY LIMITED (07344873)
- More for DAYTONA RACEWAY LIMITED (07344873)
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) |
---|---|---|---|
08 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 | |
15 Aug 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Simon Lester as a director | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Derek Saunders Lee on 30 January 2012 | |
26 Aug 2011 | CH01 | Director's details changed for Mr Simon Lester on 1 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mr Charles Robert Graham on 1 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mr Charles Robert Graham on 1 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
25 Aug 2011 | CH01 | Director's details changed for Mr Derek Saunders Lee on 1 August 2011 | |
28 Feb 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
12 Aug 2010 | NEWINC | Incorporation |