CHURCHILL RACING LIMITED

06772444
VINE HOUSE 41 PORTSMOUTH ROAD COBHAM KT11 1JQ

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
30 May 2017 accounts Annual Accounts 6 Buy now
22 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
17 Sep 2015 accounts Annual Accounts 3 Buy now
25 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
20 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
26 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
15 May 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
25 Feb 2011 officers Appointment of director (Mr Owen Churchill) 2 Buy now
10 Feb 2011 annual-return Annual Return 3 Buy now
10 Feb 2011 officers Termination of appointment of director (John Kay) 1 Buy now
10 Sep 2010 accounts Annual Accounts 4 Buy now
07 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (John Robert Kay) 2 Buy now
13 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Apr 2009 officers Appointment terminated director westco directors LTD 1 Buy now
06 Apr 2009 officers Appointment terminated director ian taylor 1 Buy now
06 Apr 2009 officers Director appointed john robert kay 1 Buy now
22 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
08 Jan 2009 officers Director appointed westco directors LTD 1 Buy now
12 Dec 2008 incorporation Incorporation Company 15 Buy now