CHALLENGE OFFSHORE RACING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Samuel James Stuart Hall on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Samuel James Stuart Hall as a person with significant control on 2024-08-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England to Spar Distribution Centre Bowland View Preston PR2 5QT on 2023-03-29

View Document

23/11/2223 November 2022 Director's details changed for Mr Andrew Nicholas Hall on 2022-11-23

View Document

17/10/2217 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/07/202 July 2020 COMPANY NAME CHANGED BRABCO 1904 LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

02/07/202 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'MAHONY

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL ENGLAND

View Document

01/07/201 July 2020 DIRECTOR APPOINTED SAMUEL JAMES STUART HALL

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES STUART HALL

View Document

01/07/201 July 2020 CESSATION OF BRABNERS NOMINEES LIMITED AS A PSC

View Document

01/07/201 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT GILL

View Document

23/08/1923 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company