RACEDOWN ALPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Register inspection address has been changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB

View Document

18/06/2418 June 2024 Register inspection address has been changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT

View Document

16/06/2416 June 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Charles Frederick Campbell-Johnston on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Edward William Campbell Campbell-Johnston on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mrs Judy Louise Campbell-Johnston on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mrs Pamela Anne Campbell-Johnston on 2024-06-16

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

10/02/2110 February 2021 SAIL ADDRESS CHANGED FROM: BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

11/02/2011 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS

View Document

02/04/192 April 2019 Registered office address changed from , Bourbon Court Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2019-04-02

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE CAMPBELL-JOHNSTON / 15/06/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY LOUISE CAMPBELL-JOHNSTON / 25/10/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK CAMPBELL-JOHNSTON / 25/10/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM CAMPBELL-JOHNSTON / 15/06/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE CAMPBELL-JOHNSTON / 15/06/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/1629 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 200

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS PAMELA ANNE CAMPBELL-JOHNSTON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS JUDY LOUISE CAMPBELL-JOHNSTON

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Registered office address changed from , Heronswood House, Berwick St, James, Salisbury, Wiltshire, SP3 4TX to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2015-02-25

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY JANE CAMPBELL JOHNSTON

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM HERONSWOOD HOUSE, BERWICK ST JAMES, SALISBURY WILTSHIRE SP3 4TX

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL JOHNSTON MBE

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK BRUTON CAMPBELL JOHNSTON / 02/02/2013

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR CHARLES FREDERICK CAMPBELL-JOHNSTON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR EDWARD WILLIAM CAMPBELL-JOHNSTON

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK BRUTON CAMPBELL JOHNSTON / 02/02/2010

View Document

27/03/0927 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: WINSCOTT HOUSE CHOLDERTON SALISBURY WILTSHIRE SP4 0EG

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED ACCOUNTANCY & LEGAL PROFESSIONS SELECTION LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

15/10/0215 October 2002

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UX

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 S386 DISP APP AUDS 20/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5PJ

View Document

24/02/9324 February 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 27/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 RETURN MADE UP TO 01/02/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/03/8712 March 1987

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: 35. NEW BROAD STREET, LONDON. E.C.2.P

View Document

06/06/736 June 1973 CERTIFICATE OF INCORPORATION

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