Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-28 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-28 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-04 |
update statutory_documents SECRETARY APPOINTED MS ELIZABETH ANN BISBY |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSIE-AZZARA HAVITA |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSIE-AZZARA HAVITA |
2022-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/21 |
2022-10-07 |
update statutory_documents 29/12/20 AUDIT EXEMPTION SUBSIDIARY |
2022-10-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/20 |
2022-10-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2022-10-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/20 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CALLANDER |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON CALLANDER |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MS JOSIE-AZZARA HAVITA |
2022-06-23 |
update statutory_documents SECRETARY APPOINTED MS JOSIE-AZZARA HAVITA |
2022-02-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HILL ORGANIZATION LIMITED |
2022-02-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2022 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-07-26 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LE-GRICE |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-29 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/20 |
2021-04-07 |
delete company_previous_name EVER 1474 LIMITED |
2021-02-08 |
update accounts_last_madeup_date 2019-01-01 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-17 |
update statutory_documents SOLVENCY STATEMENT DATED 26/11/20 |
2020-12-17 |
update statutory_documents REDUCE ISSUED CAPITAL 26/11/2020 |
2020-12-17 |
update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 150.85 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES CALLANDER |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-26 |
update statutory_documents SECRETARY APPOINTED MR SIMON JAMES CALLANDER |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALBIR KELLY-BISLA |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALBIR KELLY-BISLA |
2019-11-07 |
update accounts_last_madeup_date 2017-12-26 => 2019-01-01 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/19 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES FORD |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE |
2019-04-07 |
delete address GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP |
2019-04-07 |
insert address 1 BEDFORD AVENUE LONDON UNITED KINGDOM WC1B 3AU |
2019-04-07 |
update registered_address |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
GREENSIDE HOUSE
50 STATION ROAD
WOOD GREEN
LONDON
N22 7TP |
2018-12-21 |
update statutory_documents DIRECTOR APPOINTED BALBIR KELLY-BISLA |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS |
2018-12-20 |
update statutory_documents SECRETARY APPOINTED BALBIR KELLY-BISLA |
2018-11-07 |
update accounts_last_madeup_date 2016-12-27 => 2017-12-26 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
2018-09-25 |
update statutory_documents SECRETARY APPOINTED LUKE AMOS THOMAS |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE |
2018-04-18 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-29 => 2016-12-27 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16 |
2016-10-08 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-29 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-09-12 |
update statutory_documents SECRETARY APPOINTED MR THOMAS STAMPER FULLER |
2016-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS READ |
2016-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15 |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-11-09 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14 |
2015-10-06 |
update statutory_documents 21/09/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-01 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-11-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-10-08 |
update statutory_documents 21/09/14 FULL LIST |
2014-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-27 => 2013-01-01 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 21/09/13 FULL LIST |
2013-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13 |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED LUKE AMOS THOMAS |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-28 => 2011-12-27 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-05 |
update statutory_documents 21/09/12 FULL LIST |
2012-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11 |
2011-10-07 |
update statutory_documents 21/09/11 FULL LIST |
2011-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10 |
2010-10-07 |
update statutory_documents 21/09/10 FULL LIST |
2010-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09 |
2010-08-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-24 |
update statutory_documents ADOPT ARTICLES 30/07/2010 |
2010-07-02 |
update statutory_documents DIRECTOR APPOINTED MR NEIL COOPER |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LANE |
2009-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/08 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08 |
2008-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-10 |
update statutory_documents SECRETARY RESIGNED |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/06 |
2007-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/05 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-28 |
update statutory_documents SECRETARY RESIGNED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05 |
2005-07-25 |
update statutory_documents COMPANY NAME CHANGED
STANLEY RACING HOLDINGS LIMITED
CERTIFICATE ISSUED ON 25/07/05 |
2005-07-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2005-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
STANLEY HOUSE
151 DALE STREET
LIVERPOOL
MERSEYSIDE L2 2JW |
2005-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents SECRETARY RESIGNED |
2005-06-21 |
update statutory_documents RE AGREEMENT 19/05/05 |
2005-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-03 |
update statutory_documents FACILITY AGREEMENT 24/01/05 |
2004-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2003-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03 |
2003-07-22 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-02-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents GUARANTOR ACCESSION AGR 28/09/01 |
2001-08-02 |
update statutory_documents SHARES AGREEMENT OTC |
2001-08-02 |
update statutory_documents SHARES AGREEMENT OTC |
2001-08-02 |
update statutory_documents SHARES AGREEMENT OTC |
2001-08-02 |
update statutory_documents SHARES AGREEMENT OTC |
2001-08-02 |
update statutory_documents SHARES AGREEMENT OTC |
2001-08-02 |
update statutory_documents SHARES AGREEMENT OTC |
2001-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/01 |
2001-07-17 |
update statutory_documents £ NC 1000/15091000
28/ |
2001-07-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-03-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 |
2001-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/01 FROM:
CLOTH HALL COURT
INFIRMARY STREET
LEEDS
LS1 2JB |
2001-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-01 |
update statutory_documents SECRETARY RESIGNED |
2001-03-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-27 |
update statutory_documents ALTER MEMORANDUM 15/02/01 |
2001-02-22 |
update statutory_documents COMPANY NAME CHANGED
EVER 1474 LIMITED
CERTIFICATE ISSUED ON 22/02/01 |
2001-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |