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) |
---|---|---|---|
14 Jun 2016 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ | |
20 May 2016 | AP01 | Appointment of Mr Arno Rudolf as a director on 20 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr Clive Mark Hyman as a director on 20 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Phillip Ian Jackson as a director on 20 May 2016 | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
23 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 no member list
Statement of capital on 2015-08-23
|
|
03 Feb 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
14 Jul 2014 | TM01 | Termination of appointment of Kevin Neil Dale as a director on 14 July 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Andrew John Alec Flitcroft as a secretary on 14 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of John Michael Botros as a secretary on 14 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 no member list
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD04 | Register(s) moved to registered office address 39 St James's Street London SW1A 1JD | |
03 Jul 2014 | AD01 | Registered office address changed from , 21 Knightsbridge, London, SW1X 7LY on 3 July 2014 | |
05 Feb 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
11 Oct 2013 | CERTNM |
Company name changed the weather lottery PLC\certificate issued on 11/10/13
|
|
11 Oct 2013 | CONNOT | Change of name notice | |
03 Oct 2013 | AP01 | Appointment of Mr Kevin Neil Dale as a director | |
15 Aug 2013 | AD01 | Registered office address changed from , the Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, England on 15 August 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 no member list
|
|
03 Jul 2013 | CH03 | Secretary's details changed for John Michael Botros on 12 June 2013 | |
02 Jul 2013 | MR04 | Satisfaction of charge 1 in full |