BETVICTOR ON COURSE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Eric Poulton as a director on 2024-06-07

View Document

12/06/2412 June 2024 Termination of appointment of Robert William Smith as a director on 2024-06-07

View Document

12/06/2412 June 2024 Change of details for Mr Michael Tabor as a person with significant control on 2024-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

04/07/234 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 45 WELBECK STREET LONDON W1G 8DZ

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TYE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PAUL WILLIAM FRANCIS LOUIS

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED VICTOR CHANDLER ON COURSE LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE TYE / 13/10/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LIMITED

View Document

30/07/1430 July 2014 CORPORATE SECRETARY APPOINTED FIDUCIARY MANAGEMENT LIMITED

View Document

30/07/1430 July 2014 CORPORATE DIRECTOR APPOINTED FIDUCIARY DIRECTORS LIMITED

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHANDLER HOLDINGS NO.2 LIMITED

View Document

19/06/1419 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHANDLER HOLDINGS NO.2 LIMITED / 01/10/2009

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

19/07/1319 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/07/1126 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED WILLIAM GEORGE TYE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEATON-BROWN

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 19/06/2010

View Document

01/07/101 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHANDLER HOLDINGS NO.2 LIMITED / 19/06/2010

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BEATON-BROWN / 01/12/2009

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED VICTOR CHANDLER HOLDINGS NO.2 LIMITED

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR NORAHS LIMITED

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHANDLER HOLDINGS LIMITED / 12/08/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED PETER CHARLES BEATON-BROWN

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHANDLER HOLDINGS LIMITED / 31/10/2007

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

07/06/057 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

17/10/0217 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 COMPANY NAME CHANGED VICTOR CHANDLER RACECOURSE LIMIT ED CERTIFICATE ISSUED ON 18/06/99

View Document

08/07/988 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 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