LADBROKES BETTING & GAMING LIMITED
Company number 00775667
- Company Overview for LADBROKES BETTING & GAMING LIMITED (00775667)
- Filing history for LADBROKES BETTING & GAMING LIMITED (00775667)
- People for LADBROKES BETTING & GAMING LIMITED (00775667)
- Charges for LADBROKES BETTING & GAMING LIMITED (00775667)
- More for LADBROKES BETTING & GAMING LIMITED (00775667)
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) |
---|---|---|---|
20 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
21 Jan 2020 | TM01 | Termination of appointment of Mark Russel Chambers as a director on 31 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Andrew Mark Hicks as a director on 31 December 2019 | |
02 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
03 Dec 2019 | TM02 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 | |
29 Nov 2019 | AP04 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 | |
29 Nov 2019 | TM02 | Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 | |
01 Oct 2019 | MA | Memorandum and Articles of Association | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | CH03 | Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 | |
10 Jul 2019 | AP03 | Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 | |
08 Jul 2019 | MR01 | Registration of charge 007756670003, created on 27 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
18 Mar 2019 | TM01 | Termination of appointment of John Paul Maurice Bowtell as a director on 8 March 2019 | |
04 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Oct 2018 | PSC05 | Change of details for Birchgree Limited as a person with significant control on 10 July 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Mark Russel Chambers on 6 September 2018 | |
19 Jul 2018 | AP03 | Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 | |
19 Jul 2018 | AP03 | Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates |