Advanced company searchLink opens in new window

LADBROKES CORAL GROUP LIMITED

Company number 00566221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2017 CH01 Director's details changed for Robert Templeman on 5 April 2017
24 Nov 2017 CH01 Director's details changed for Mark Sydney Clare on 5 April 2017
24 Nov 2017 CH01 Director's details changed for John Paul Maurice Bowtell on 5 April 2017
23 Nov 2017 CH01 Director's details changed for Mr James Joseph Mullen on 5 April 2017
03 Nov 2017 TM01 Termination of appointment of Carl Anthony Leaver as a director on 31 October 2017
30 Oct 2017 CH03 Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 551,794,096.76
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 551,708,444.35
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 551,626,048.28
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 551,607,634.47
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 551,516,147.94
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 551,494,401
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 551,481,493.48
18 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 CH01 Director's details changed for Ms Stephanie Spring on 16 May 2017
16 May 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 TM01 Termination of appointment of Christine Mary Hodgson as a director on 4 May 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 551,469,855.86
05 Apr 2017 AD01 Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 5 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 551,462,742.79
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 551,453,766.8
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 551,441,463.34
25 Jan 2017 AP01 Appointment of Mrs Annemarie Verna Florence Durbin as a director on 24 January 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 551,425,368.61