RACEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Gayle Boyce as a director on 2022-09-23

View Document

03/01/223 January 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 92 OLD BALLYROBIN ROAD MUCKAMORE ANTRIM ANTRIM BT41 4TJ

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 ADOPT ARTICLES 18/03/2016

View Document

13/04/1613 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 75002

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ARAN WILLIAM ROBERT BLACKBOURNE

View Document

12/02/1612 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/10/1317 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARAN BLACKBOURNE

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS GAYLE BLACKBOURNE

View Document

03/07/133 July 2013 COMPANY NAME CHANGED DIAMOND SHELF COMPANY 2 LIMITED CERTIFICATE ISSUED ON 03/07/13

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE BLACKBOURNE / 22/04/2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ARAN BLACKBOURNE

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT BT45 6ED NORTHERN IRELAND

View Document

03/07/133 July 2013 22/04/13 STATEMENT OF CAPITAL GBP 1

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED ASM HORWATH (DEF) LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

22/10/1022 October 2010 ARTICLES OF ASSOCIATION

View Document

22/10/1022 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 ARTICLES OF ASSOCIATION

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED ASM (DEF) LTD CERTIFICATE ISSUED ON 06/10/10

View Document

16/09/1016 September 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