MANSELL RACEWAY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

05/06/255 June 2025 NewTermination of appointment of a director

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Resolutions

View Document

05/05/255 May 2025 Change of details for The Nigel Mansell 2018 Gift Trust as a person with significant control on 2025-01-22

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

20/07/2320 July 2023 Cessation of Nigel Ernest James Mansell Cbe as a person with significant control on 2018-12-29

View Document

20/07/2320 July 2023 Notification of The Nigel Mansell 2018 Gift Trust as a person with significant control on 2018-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Director's details changed

View Document

26/09/2226 September 2022 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Nigel Ernest James Mansell Cbe as a person with significant control on 2022-05-20

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

26/09/2226 September 2022 Secretary's details changed for C & a Company Secretarial Services Limited on 2022-07-12

View Document

26/09/2226 September 2022 Director's details changed for Mr Leo Mansell on 2022-05-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ERNEST JAMES MANSELL CBE / 12/08/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & A COMPANY SECRETARIAL SERVICES LIMITED / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & A COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2017

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL ERNEST JAMES MANSELL CBE / 02/10/2017

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & A COMPANY SECRETARIAL SERVICES LIMITED / 10/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM SARGEANT HOUSE 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

10/10/1410 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR GREG MANSELL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR GREG MANSELL

View Document

27/09/1327 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG NIGEL MANSELL / 10/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MANSELL / 10/09/2010

View Document

15/09/1015 September 2010 CORPORATE SECRETARY APPOINTED C & A COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY CLAY AND ASSOCIATES LLP

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM ALEXANDER HOUSE HIGH STREET INKBERROW WORCESTERSHIRE WR7 4DT

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG MANSELL / 01/04/2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEO MANSELL / 01/04/2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN COLLETT

View Document

22/09/0922 September 2009 SECRETARY APPOINTED CLAY AND ASSOCIATES LLP

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEO MANSELL / 01/10/2007

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREG MANSELL / 01/10/2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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