Advanced company searchLink opens in new window

OPENBET RETAIL LIMITED

Company number 02730742

Filter by category

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)
10 Dec 2013 AA Full accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
12 Apr 2013 AP03 Appointment of Mr Silas Augustine John Brown as a secretary
12 Apr 2013 TM02 Termination of appointment of Susanna Underwood as a secretary
12 Apr 2013 TM01 Termination of appointment of David Loveday as a director
01 Nov 2012 AA Full accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
24 Oct 2011 AA Full accounts made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
07 Apr 2011 AUD Auditor's resignation
11 Mar 2011 MEM/ARTS Memorandum and Articles of Association
24 Feb 2011 AP03 Appointment of Miss Susanna Gay Underwood as a secretary
21 Feb 2011 AP01 Appointment of Mr Jeremy Thompson-Hill as a director
18 Feb 2011 AD01 Registered office address changed from One London Road Staines Middlesex TW18 4EX England on 18 February 2011
18 Feb 2011 TM01 Termination of appointment of Karim Peermohamed as a director
18 Feb 2011 TM02 Termination of appointment of Colin Rowlands as a secretary
10 Feb 2011 AA Full accounts made up to 30 June 2010
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor agreemnt / accession deed 31/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 Aug 2010 AA Full accounts made up to 30 November 2009
06 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
10 Jun 2010 CERTNM Company name changed alphameric solutions LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
10 Jun 2010 CONNOT Change of name notice
08 Jun 2010 AP01 Appointment of Mr David Andrew Loveday as a director