CLASSIC RACING EVENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/11/231 November 2023 Registered office address changed from Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX United Kingdom to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MARTYN PETER BLUNT

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANG

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 17/12/2010

View Document

24/02/1124 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/1010 December 2010 SUB-DIVISION 23/11/10

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM C/O NETWORK LEGAL SERV LTD FIELD PLACE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB

View Document

05/11/105 November 2010 DIRECTOR APPOINTED JOHN NICHOLAS WIGLEY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED ANDREW DAVID LANG

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BLOOM

View Document

16/01/1016 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED DANIEL WARD

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JAMIE HOWARD BLOOM

View Document

05/01/095 January 2009 SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED

View Document

05/01/095 January 2009 DIRECTOR APPOINTED KENNETH VICTOR PRICHARD JONES

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/12/0817 December 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