RIDGEWAY RACING LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Satisfaction of charge 072665040002 in full |
02/06/242 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
23/04/2023 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072665040001 |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072665040002 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD KING / 04/02/2019 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GILLIAN KING / 15/01/2019 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KING / 13/07/2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/07/1521 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM ST. GATIEN COTTAGE VICARAGE ROAD NEWMARKET SUFFOLK CB8 8HP |
25/07/1425 July 2014 | COMPANY NAME CHANGED ST GATIEN RACING LTD CERTIFICATE ISSUED ON 25/07/14 |
25/07/1425 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/06/1418 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
02/05/142 May 2014 | GUARANTEE FOR £1150000 GRANTED BY THE COMPANY TO THE BANK OF SCOTLAND 17/04/2014 |
22/04/1422 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072665040001 |
22/04/1422 April 2014 | DIRECTOR APPOINTED MRS CLARE GILLIAN KING |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG ENGLAND |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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