Advanced company searchLink opens in new window

GEORGE BOUGHEY RACING LTD

Company number 13299027

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 Feb 2025 MR01 Registration of charge 132990270002, created on 29 January 2025
06 Feb 2025 AD01 Registered office address changed from Craven House Stables Craven House Stables Hamilton Road Newmarket Suffolk CB8 7JQ United Kingdom to Craven House Stables Hamilton Road Newmarket England CB8 7JQ on 6 February 2025
06 Feb 2025 AD01 Registered office address changed from Saffron House Stables Hamilton Road Newmarket Suffolk CB8 0NY United Kingdom to Craven House Stables Craven House Stables Hamilton Road Newmarket Suffolk CB8 7JQ on 6 February 2025
27 Jan 2025 MR01 Registration of charge 132990270001, created on 24 January 2025
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
09 Jun 2021 PSC01 Notification of George Richard Douglas Boughey as a person with significant control on 9 June 2021
09 Jun 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Saffron House Stables Hamilton Road Newmarket Suffolk CB8 0NY on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr George Boughey as a director on 9 June 2021
09 Jun 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 June 2021
09 Jun 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2021
09 Jun 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 June 2021
29 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-29
  • GBP 1