Middleham
Leyburn
North Yorkshire
DL8 4PH
Director Name | Mr Paul Francis Cooney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Alexander Craig Wilkie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(90 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mrs Fiona Margaret Murdoch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Ashley Neville Moon |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Racecourse Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Ian George Stevenson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 33 Reres Road Broughty Ferry Dundee Angus DD5 2QD Scotland |
Director Name | Alastair James Struthers |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 28 January 2015) |
Role | Shipowner |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Director Name | Alastair James Blair Wylie |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 370 Pollokshaws Road Glasgow G41 1QR Scotland |
Director Name | Dr George Anthony Weir |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | The Garden Cottage Rodinghead Mauchline Ayrshire KA5 5TR Scotland |
Director Name | Hamish Swan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Inveruglas Kingussie Inverness PH21 1NY Scotland |
Director Name | William Wilson McHarg |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1992) |
Role | Solicitor & Racecourse Official |
Correspondence Address | 29 Earls Way Doonfoot Ayr Ayrshire KA7 4HF Scotland |
Director Name | Ewan Samuel Murdoch Collingwood-Cameron |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Glanton Pyke Alnwick Northumberland NE66 4BB |
Secretary Name | Jill Ierne Cardross Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Penrose Hill Moffat Dumfriesshire DG10 9BX Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(66 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months (resigned 29 October 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Secretary Name | Ms Hazel Gilchrist Peplinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Humbie Farm Cottages Kirkliston West Lothian EH29 9EG Scotland |
Director Name | Ms Hazel Gilchrist Peplinski |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(75 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2015) |
Role | Racing Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Humbie Farm Cottages Kirkliston West Lothian EH29 9EG Scotland |
Director Name | Ms Morag Graham Gray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Secretary Name | Ms Morag Graham Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Charles Anderson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(77 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2009) |
Role | Retired |
Correspondence Address | 49 Lade Braes St. Andrews Fife KY16 9DA Scotland |
Director Name | Alastair James McGregor Warwick |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Chief Executive |
Correspondence Address | 17 Denbeath Court Barnccuith Park Hamilton Lanarkshire ML3 7TR Scotland |
Secretary Name | Alastair James McGregor Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Chief Executive |
Correspondence Address | 17 Denbeath Court Barnccuith Park Hamilton Lanarkshire ML3 7TR Scotland |
Director Name | Mr Allan Ronald Steedman |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2012) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Ridgway House Main Street Great Brington Northamptonshire NN7 4JA |
Director Name | Mrs Vivien Anne Currie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(84 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Hughenden Road Glasgow G12 9UF Scotland |
Secretary Name | Mrs Vivien Anne Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(84 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Hughenden Road Glasgow G12 9UF Scotland |
Director Name | Mr Peter Black Watson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(88 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2013) |
Role | Solicitor Advocate |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Website | hamilton-park.co.uk |
---|---|
Telephone | 01698 283806 |
Telephone region | Motherwell |
Registered Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,186,008 |
Current Liabilities | £817,991 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (5 months, 3 weeks from now) |
1 November 2011 | Delivered on: 3 November 2011 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects registered in the land register of scotland under title numbers LAN19204 LAND44051 LAN49429. Outstanding |
---|---|
4 July 2006 | Delivered on: 19 July 2006 Persons entitled: Weatherbys Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 March 2005 | Delivered on: 18 March 2005 Satisfied on: 3 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 December 2004 | Delivered on: 20 December 2004 Satisfied on: 3 November 2011 Persons entitled: Horseracing Betting Levy Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Hamilton park racecourse, bothwell road, hamilton. Fully Satisfied |
5 November 1990 | Delivered on: 13 November 1990 Satisfied on: 3 November 2011 Persons entitled: The Horserace Betting Levy Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered under title numbers lan 19204, lan 44051, lan 49429. Fully Satisfied |
10 October 1990 | Delivered on: 30 October 1990 Satisfied on: 3 November 2011 Persons entitled: Horserace Betting Levy Board Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 1983 | Delivered on: 20 January 1983 Satisfied on: 23 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
26 May 2020 | Confirmation statement made on 14 May 2020 with updates (7 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (7 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 March 2018 | Notification of The Hamilton Park Racing Trust as a person with significant control on 6 April 2016 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Director's details changed for Mrs Vivien Anne Currie on 22 December 2016 (2 pages) |
12 September 2017 | Director's details changed for Mrs Vivien Anne Currie on 22 December 2016 (2 pages) |
11 September 2017 | Director's details changed for Ms Vivien Anne Kyles on 22 December 2016 (2 pages) |
11 September 2017 | Secretary's details changed for Ms Vivien Anne Kyles on 22 December 2016 (1 page) |
11 September 2017 | Director's details changed for Ms Vivien Anne Kyles on 22 December 2016 (2 pages) |
11 September 2017 | Secretary's details changed for Ms Vivien Anne Kyles on 22 December 2016 (1 page) |
26 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
10 February 2016 | Termination of appointment of Hazel Gilchrist Peplinski as a director on 31 October 2015 (1 page) |
10 February 2016 | Termination of appointment of Hazel Gilchrist Peplinski as a director on 31 October 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Termination of appointment of Alastair James Struthers as a director on 28 January 2015 (1 page) |
24 June 2015 | Termination of appointment of Alastair James Struthers as a director on 28 January 2015 (1 page) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Mr Alexander Craig Wilkie as a director (2 pages) |
27 June 2014 | Termination of appointment of Peter Watson as a director (1 page) |
27 June 2014 | Termination of appointment of Peter Watson as a director (1 page) |
27 June 2014 | Appointment of Mr Alexander Craig Wilkie as a director (2 pages) |
27 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Secretary's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages) |
26 June 2013 | Director's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages) |
26 June 2013 | Director's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages) |
26 June 2013 | Secretary's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (12 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (12 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 July 2012 | Termination of appointment of Allan Steedman as a director (1 page) |
12 July 2012 | Termination of appointment of Allan Steedman as a director (1 page) |
12 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (12 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 November 2011 | Appointment of Professor Peter Black Watson as a director (2 pages) |
1 November 2011 | Appointment of Professor Peter Black Watson as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (12 pages) |
9 August 2011 | Appointment of Mr Paul Francis Cooney as a director (2 pages) |
9 August 2011 | Appointment of Mr Paul Francis Cooney as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (19 pages) |
25 June 2010 | Director's details changed for Vivien Anne Kyles on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Allan Ronald Steedman on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Hazel Gilchrist Peplinski on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Allan Ronald Steedman on 28 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Hazel Gilchrist Peplinski on 28 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (19 pages) |
25 June 2010 | Director's details changed for Vivien Anne Kyles on 28 May 2010 (2 pages) |
28 April 2010 | Termination of appointment of Charles Anderson as a director (1 page) |
28 April 2010 | Termination of appointment of Charles Anderson as a director (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 September 2009 | Return made up to 28/05/09; full list of members (18 pages) |
8 September 2009 | Return made up to 28/05/09; full list of members (18 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Director and secretary appointed vivien anne kyles (2 pages) |
2 July 2008 | Director and secretary appointed vivien anne kyles (2 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (20 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (20 pages) |
24 June 2008 | Appointment terminated director and secretary alastair warwick (1 page) |
24 June 2008 | Appointment terminated director and secretary alastair warwick (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | Return made up to 28/05/07; full list of members (19 pages) |
21 September 2007 | Return made up to 28/05/07; full list of members (19 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 August 2006 | Return made up to 28/05/06; full list of members
|
8 August 2006 | Return made up to 28/05/06; full list of members
|
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
25 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Return made up to 28/05/05; no change of members
|
28 June 2005 | Return made up to 28/05/05; no change of members
|
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Dec mort/charge * (2 pages) |
23 December 2004 | Dec mort/charge * (2 pages) |
20 December 2004 | Partic of mort/charge * (3 pages) |
20 December 2004 | Partic of mort/charge * (3 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 June 2004 | Return made up to 28/05/04; no change of members (9 pages) |
23 June 2004 | Return made up to 28/05/04; no change of members (9 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (10 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (10 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 May 2002 | Return made up to 28/05/02; no change of members (8 pages) |
31 May 2002 | Return made up to 28/05/02; no change of members (8 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 28/05/01; no change of members
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 28/05/01; no change of members
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members
|
1 June 2000 | Return made up to 28/05/00; full list of members
|
10 June 1999 | Return made up to 28/05/99; change of members
|
10 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 June 1999 | Return made up to 28/05/99; change of members
|
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 June 1998 | Return made up to 28/05/98; change of members
|
22 June 1998 | Return made up to 28/05/98; change of members
|
26 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 June 1997 | Return made up to 28/05/97; full list of members
|
18 June 1997 | Return made up to 28/05/97; full list of members
|
31 May 1996 | Return made up to 28/05/96; no change of members
|
31 May 1996 | Return made up to 28/05/96; no change of members
|
30 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 January 1996 | Company name changed hamilton park race course compan y, LIMITED\certificate issued on 01/02/96 (3 pages) |
31 January 1996 | Company name changed hamilton park race course compan y, LIMITED\certificate issued on 01/02/96 (3 pages) |
20 June 1995 | Return made up to 28/05/95; no change of members
|
20 June 1995 | Return made up to 28/05/95; no change of members
|
20 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
6 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
6 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
18 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
18 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
6 June 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
6 June 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
26 June 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
26 June 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|
9 August 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
9 August 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
24 June 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
24 June 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
11 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
11 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
5 May 1981 | Memorandum and Articles of Association (35 pages) |
5 May 1981 | Memorandum and Articles of Association (35 pages) |
27 March 1981 | Company name changed\certificate issued on 27/03/81 (5 pages) |
27 March 1981 | Company name changed\certificate issued on 27/03/81 (5 pages) |
14 November 1923 | Certificate of incorporation (2 pages) |
14 November 1923 | Certificate of incorporation (2 pages) |