PLUMPTON RACECOURSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

24/09/2524 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Thomas Harry Savill as a director on 2024-09-30

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

11/02/1411 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034491210004

View Document

14/10/1214 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SAVILL / 01/10/2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CHARLES PRATT / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAVILL / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: G OFFICE CHANGED 18/08/98 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED OVAL (1254) LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 03/10/97

View Document

13/10/9713 October 1997 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