About

Registered Number: 05145475
Date of Incorporation: 04/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

The Chepstow Racecourse Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Megan Joy 14 May 2012 - 1
STOKES, Mark Bryan 04 June 2004 15 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 19 August 2014
CH01 - Change of particulars for director 07 August 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 June 2013
AA01 - Change of accounting reference date 17 January 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 04 September 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 18 May 2012
AP03 - Appointment of secretary 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 23 March 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AUD - Auditor's letter of resignation 18 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 06 August 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 10 August 2005
225 - Change of Accounting Reference Date 03 August 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.