RACECOURSE RETAIL BUSINESS LIMITED

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.09776843
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

RACECOURSE RETAIL BUSINESS LIMITED is an active private limited company with number 09776843. It was incorporated 8 years, 7 months, 29 days ago, on 15 September 2015. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Roger Charles Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Mcgregor Warwick

Appointment date: 2022-01-27

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Alastair James Mcgregor Warwick

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Conor Whitfield Grant

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2023

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 3,700 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Andrew Edward Anson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Sep 2022

Category: Address

Type: AD02

Old address: Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rysaffe Secretaries

Appointment date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Mcgregor Warwick

Appointment date: 2022-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom

New address: 71 Queen Victoria Street London EC4V 4BE

Change date: 2021-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-28

Officer name: Neptune Secretaries Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Sep 2021

Category: Address

Type: AD04

New address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr William John Patten Derby

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Mr William John Patten Derby

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Julian Mark Thick

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Joseph Mills

Appointment date: 2020-09-30

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Ian Donald Mcgregor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair James Mcgregor Warwick

Termination date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Mary Slot

Termination date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Richard John Norman Fitzgerald

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-08

Officer name: Mr Roger Charles Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Miss Amy Louise Starkey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Delia Marguerite Parry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Adam James Philip Waterworth

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Alexander James Eade

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mr Nevin John Truesdale

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Paul Richard Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Delia Parry

Appointment date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Simon Louis Bazalgette

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Britt Ingrid Boeskov

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr James Joseph Mullen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Simon Tudor Ellen

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr John Joseph Andrew Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander James Eade

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ilona Barnett

Appointment date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Andrew Sanderson

Appointment date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Barnett

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Sanderson

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Sanderson

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Paul Richard Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair James Mcgregor Warwick

Appointment date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Charles Henry Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Patten Derby

Termination date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Julian Mark Thick

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Andrew Edward Anson

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Tudor Ellen

Appointment date: 2017-03-29

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Capital : 3,600 GBP

Date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Aug 2016

Action Date: 19 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-19

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 3,300.00 GBP

Date: 2015-10-19

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-19

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mrs Juliet Mary Slot

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Patten Derby

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mr Martin James Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Sanderson

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Charles Lewis

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Garratt

Appointment date: 2016-03-30

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Dec 2015

Category: Address

Type: AD03

New address: Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Change sail address company with new address

Date: 23 Dec 2015

Category: Address

Type: AD02

New address: Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10806731
Status:ACTIVE
Category:Private Limited Company

JPS INSTALLATION SERVICES LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:04433431
Status:ACTIVE
Category:Private Limited Company

PIXELPLANET LIMITED

25 HIGH PARK AVENUE,STOURBRIDGE,DY8 3ND

Number:08419456
Status:ACTIVE
Category:Private Limited Company

RUDE N BOOMIN LTD

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:11775416
Status:ACTIVE
Category:Private Limited Company

TAYCO 002 LIMITED

RAWLINGS HOUSE,BLACKBURN,BB1 7JN

Number:09849762
Status:ACTIVE
Category:Private Limited Company

TEAM BOLD LTD

40 WEEPING CROSS,STAFFORD,ST17 0DS

Number:08518711
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