About

Registered Number: 04225340
Date of Incorporation: 30/05/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 26 Chichester Court, Osbern Close Cooden, Bexhill On Sea, East Sussex, TN39 4TL

 

British Racing Green Ltd was setup in 2001, 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 know the number of employees at the 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 31 December 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 21 June 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 30 December 2018
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 29 December 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 24 June 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 28 December 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AR01 - Annual Return 09 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 27 December 2015
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 28 December 2014
DISS40 - Notice of striking-off action discontinued 14 August 2014
AR01 - Annual Return 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 13 December 2013
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 26 December 2012
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 29 May 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 05 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 27 June 2008
MEM/ARTS - N/A 29 March 2008
CERTNM - Change of name certificate 20 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 29 January 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
225 - Change of Accounting Reference Date 13 July 2006
MEM/ARTS - N/A 07 July 2006
363s - Annual Return 06 July 2006
CERTNM - Change of name certificate 29 June 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 17 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 12 September 2002
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.