CARLISLE RACECOURSE COMPANY LIMITED(THE)

Grandstand Office Grandstand Office, Durdar Road, CA2 4TS, Carlisle
StatusACTIVE
Company No.00090873
CategoryPrivate Limited Company
Incorporated20 Nov 1906
Age117 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

CARLISLE RACECOURSE COMPANY LIMITED(THE) is an active private limited company with number 00090873. It was incorporated 117 years, 5 months, 24 days ago, on 20 November 1906. The company address is Grandstand Office Grandstand Office, Durdar Road, CA2 4TS, Carlisle.



Company Fillings

Appoint person secretary company with name date

Date: 08 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Chester

Appointment date: 2024-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-12

Officer name: Roy Steven Barker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Steven Barker

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Crean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wood

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Whittle

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Westoll

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Green

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Diggle

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Proctor

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fisher

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Andrew Crean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Whittle

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Saville Whittle

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Stephen Diggle

Change date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Wood

Change date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Anthony William Baker

Change date: 2010-05-25

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Fitzgerald

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; no change of members

Documents

View document PDF

Resolution

Date: 18 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/95; no change of members

Documents

View document PDF


Some Companies

BERKELEY HOMES (EAST THAMES) LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04480928
Status:ACTIVE
Category:Private Limited Company

ELLIOTT'S OF PONTELAND LIMITED

9 RUNNYMEDE ROAD,NEWCASTLE UPON TYNE,NE20 9HE

Number:04498818
Status:ACTIVE
Category:Private Limited Company

MACKENZIE & DAUGHTERS HANDY SERVICES LIMITED

172 GREAT SPENDERS,BASILDON,SS14 2NS

Number:10910251
Status:ACTIVE
Category:Private Limited Company

MOREVIEW PROPERTIES LIMITED

ASHLEY GARDENS,EASTBOURNE,BN22 8RA

Number:06671448
Status:ACTIVE
Category:Private Limited Company
Number:10383769
Status:ACTIVE
Category:Community Interest Company

READING & ASSOCIATES LIMITED

FLAT 6 ABBEY HOUSE,ST JOHN'S WOOD,NW8 9BT

Number:09020887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source