London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 September 2004) |
Role | Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Website | northernracing.co.uk |
---|
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Northern Racing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a chepstow racecourse t/no cym 56703 and cym 191396. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 August 2004 | Delivered on: 9 August 2004 Satisfied on: 16 January 2015 Persons entitled: Horserace Betting Levy Board Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the part of chepstow racecourse chepstow shown edged red on the plan annexed to the security do. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2004 | Delivered on: 6 August 2004 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of chepstow racecourse t/no CYM56703 (part) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
4 August 2004 | Delivered on: 6 August 2004 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part chepstow racecourse t/no CYM56703 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 October 2022 | Appointment of Mr Bradley David Hunt as a director on 25 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 May 2018 | Satisfaction of charge 5 in full (4 pages) |
10 May 2018 | Satisfaction of charge 4 in full (4 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
25 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
10 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: the racecourse chepstow gwent NP16 6BE (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: the racecourse chepstow gwent NP16 6BE (1 page) |
21 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 November 2004 | Return made up to 20/10/04; full list of members
|
19 November 2004 | Return made up to 20/10/04; full list of members
|
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New secretary appointed;new director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (10 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (10 pages) |
22 January 2004 | New secretary appointed;new director appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: dumfries house dumfries place cardiff CF10 3ZF (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: dumfries house dumfries place cardiff CF10 3ZF (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
24 December 2003 | Company name changed edger 223 LIMITED\certificate issued on 24/12/03 (2 pages) |
24 December 2003 | Company name changed edger 223 LIMITED\certificate issued on 24/12/03 (2 pages) |
20 October 2003 | Incorporation (20 pages) |
20 October 2003 | Incorporation (20 pages) |