PSC02 |
Notification of a person with significant control Sat, 1st Apr 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed cg racing LIMITEDcertificate issued on 23/01/23
filed on: 23rd, January 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 24th Sep 2019 - the day secretary's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 24th Sep 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jun 2019. New Address: Fair View Old Byland York North Yorkshire YO62 5LG. Previous address: The Old Vicarage Pickhill Thirsk North Yorkshire YO7 4JG England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
Fri, 1st Mar 2019 - the day secretary's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 30th Jul 2018. New Address: The Old Vicarage Pickhill Thirsk North Yorkshire YO7 4JG. Previous address: The Granary, Bilton Grange Tockwith Lane Bilton-in-Ainsty York YO26 7NZ England
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: The Granary, Bilton Grange Tockwith Lane Bilton-in-Ainsty York YO26 7NZ. Previous address: Wilstrop Hall Cottage Wilstrop Green Hammerton York YO26 8HA England
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Feb 2016. New Address: Wilstrop Hall Cottage Wilstrop Green Hammerton York YO26 8HA. Previous address: 1 Riverdale Drive Sheffield S10 3FY
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 10.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 3rd Feb 2015. New Address: 1 Riverdale Drive Sheffield S10 3FY. Previous address: Phoenix Cottage Great Hucklow Buxton Derbyshire SK17 8RG United Kingdom
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|