RACING HOMES

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mrs Eileen Margaret Jordan as a director on 2025-06-09

View Document

12/06/2512 June 2025 Appointment of Mr Patrick Joseph Goulding as a director on 2025-06-09

View Document

12/06/2512 June 2025 Termination of appointment of Patrick James Russell as a director on 2025-06-09

View Document

12/06/2512 June 2025 Termination of appointment of Craig Anthony Glasper as a director on 2025-06-09

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Resolutions

View Document

02/09/242 September 2024 Satisfaction of charge 064890670002 in full

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Nicholas William Ayrton Bannister as a director on 2024-06-26

View Document

16/05/2416 May 2024 Change of details for Racing Welfare as a person with significant control on 2024-05-16

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Simon Stockley as a director on 2023-06-19

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKE

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOEY NEWTON

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR SIMON RICHARD HOPE

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064890670002

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064890670001

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 REMOVAL OF SOCIAL LANDLORD

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR PATRICK JAMES RUSSELL

View Document

18/02/1618 February 2016 30/01/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR CRAIG ANTHONY GLASPER

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY GRAHAM

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN ASTON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUCKER

View Document

09/02/159 February 2015 30/01/15 NO MEMBER LIST

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COWAN

View Document

13/03/1413 March 2014 30/01/14 NO MEMBER LIST

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN FOSTER

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR JOEY NEWTON

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MS LESLEY GRAHAM

View Document

11/02/1311 February 2013 30/01/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY CEDRIC BURTON

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MS LYNN ASTON

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WEATHERBY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACECHERN

View Document

17/02/1217 February 2012 30/01/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIGADIER CEDRIC JAMES BURTON / 17/02/2012

View Document

16/02/1216 February 2012 SECTION 519

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIGADIER CEDRIC JAMES BURTON / 31/01/2011

View Document

31/01/1131 January 2011 30/01/11 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR SIMON CLARKE

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR GAVIN MACECHERN

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENERAL SIR SAMUEL COWAN / 10/02/2010

View Document

10/02/1010 February 2010 30/01/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED GENERAL SIR SAMUEL COWAN

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MAXSE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUNLOP

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR SAMUEL MORSHEAD

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE FANSHAWE

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR DAVID REGINALD HUCKER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAVIES

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CATTERMOLE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DUNWOODY

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL ELWES

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA THOMPSON

View Document

15/04/0815 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

30/01/0830 January 2008 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