- Company Overview for RED NINE RACING CLUB LTD (09268403)
- Filing history for RED NINE RACING CLUB LTD (09268403)
- People for RED NINE RACING CLUB LTD (09268403)
- More for RED NINE RACING CLUB LTD (09268403)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
09 Jul 2024 | PSC04 | Change of details for Mr Owen James Thomas as a person with significant control on 9 July 2024 | |
09 Jul 2024 | CH01 | Director's details changed for Mr Owen James Thomas on 9 July 2024 | |
02 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 May 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 30 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
24 Jul 2019 | PSC04 | Change of details for Mr Simon Andrew Wray as a person with significant control on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Simon Andrew Wray on 24 July 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Simon Andrew Wray on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Simon Andrew Wray as a person with significant control on 8 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates |