- Company Overview for WILLIAM HILL INVESTMENTS LIMITED (03721293)
- Filing history for WILLIAM HILL INVESTMENTS LIMITED (03721293)
- People for WILLIAM HILL INVESTMENTS LIMITED (03721293)
- Charges for WILLIAM HILL INVESTMENTS LIMITED (03721293)
- More for WILLIAM HILL INVESTMENTS LIMITED (03721293)
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) |
---|---|---|---|
02 Feb 2022 | PSC02 | Notification of William Hill Holdings Limited as a person with significant control on 16 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
26 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2022 | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 29 December 2020 | |
09 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/20 | |
09 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/20 | |
09 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/20 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2021 | CH01 | Director's details changed for Mr Eric Hageman on 22 July 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Matthew Edward Ashley as a director on 21 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Eric Hageman as a director on 21 June 2021 | |
08 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 May 2020 | AP01 | Appointment of Mr Matthew Edward Ashley as a director on 5 May 2020 | |
05 May 2020 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 5 May 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Simon James Callander as a director on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Henry Andrew Willits as a director on 20 April 2020 | |
30 Mar 2020 | AP03 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 | |
26 Mar 2020 | TM02 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates |