THE RACING NINERS GROUP LIMITED

Company Documents

DateDescription
08/01/198 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/183 December 2018 APPLICATION FOR STRIKING-OFF

View Document

06/11/186 November 2018 ADOPT ARTICLES 06/08/2018

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROMAINE DEL-GUIDICI

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EWINS

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILL

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ST. CLAIR-HEFLER

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ABRAMS

View Document

17/08/1817 August 2018 CESSATION OF ROGER JOHN DEL GUIDICE AS A PSC

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN DEL GUIDICE

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DEL GUIDICE

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEL GUIDICI

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN VINCENT WITHEY

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM, 1 FAIRVIEW TERRACE STATION ROAD, CASTLE CARY, SOMERSET, BA7 7BX

View Document

16/05/1816 May 2018 COMPANY RESTORED ON 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

16/05/1816 May 2018 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1816 May 2018 08/05/15 NO CHANGES

View Document

16/05/1816 May 2018 08/05/16 NO CHANGES

View Document

16/05/1816 May 2018 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/05/1816 May 2018 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/06/1516 June 2015 STRUCK OFF AND DISSOLVED

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREL REIF DEL GUIDICE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY LAUREL REIF DEL GUIDICE

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM, 4 SOUTH STREET, WINCANTON, SOMERSET, BA9 9DL, ENGLAND

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR NORBERT KEENEY LL

View Document

18/05/1218 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/09/114 September 2011 DIRECTOR APPOINTED MISS ROMAINE GINA DEL-GUIDICI

View Document

27/05/1127 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KAHAN

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR. ANTHONY ABRAMS

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR. NORBERT KEENEY LL

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR. PETER KAHAN

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN / 02/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRATTON

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL RALF ST. CLAIR-HEFLER / 02/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EWINS / 02/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VINCENT WITHEY / 02/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROGER DEL GUIDICI / 02/10/2009

View Document

18/02/1018 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 72000

View Document

17/12/0917 December 2009 11/12/09 STATEMENT OF CAPITAL GBP 734800

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ANTHONY STRATTON

View Document

27/06/0927 June 2009 APPOINTMENT TERMINATED DIRECTOR NICK CALLUS

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR. PAUL RALF ST. CLAIR-HEFLER

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR TERRY HEYDON

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, 14 CASTLE RISE, HORSE PONDS, CASTLE CARY, SOMERSET, BA7 7ND

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ROBERT EWINS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ALLOTMENT OF SHARES 23/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 £ NC 1000/5000000 15/0

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 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