About

Registered Number: 04230778
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 26 Chichester Court, Osbern Close Cooden, Bexhill On Sea, East Sussex, TN39 4TL

 

British Racing Green Group Ltd was founded on 07 June 2001 and has its registered office in Bexhill On Sea, East Sussex, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 06 January 2020
DISS40 - Notice of striking-off action discontinued 25 June 2019
CS01 - N/A 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 09 January 2019
DISS40 - Notice of striking-off action discontinued 19 June 2018
CS01 - N/A 17 June 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 05 January 2018
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 25 June 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 11 May 2016
AR01 - Annual Return 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 05 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 14 January 2015
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 08 January 2013
DISS40 - Notice of striking-off action discontinued 08 August 2012
AR01 - Annual Return 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 29 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363s - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 10 January 2005
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 17 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 12 September 2002
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.