RIDGEWAY RACING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Satisfaction of charge 072665040002 in full

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072665040001

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072665040002

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD KING / 04/02/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GILLIAN KING / 15/01/2019

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KING / 13/07/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM ST. GATIEN COTTAGE VICARAGE ROAD NEWMARKET SUFFOLK CB8 8HP

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED ST GATIEN RACING LTD CERTIFICATE ISSUED ON 25/07/14

View Document

25/07/1425 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1418 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 GUARANTEE FOR £1150000 GRANTED BY THE COMPANY TO THE BANK OF SCOTLAND 17/04/2014

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072665040001

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS CLARE GILLIAN KING

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG ENGLAND

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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