Advanced company searchLink opens in new window

RANK CASINO HOLDINGS LIMITED

Company number 07545764

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)
28 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
21 May 2018 TM01 Termination of appointment of Henry Benedict Birch as a director on 7 May 2018
18 May 2018 AP01 Appointment of Mr John Patrick O'reilly as a director on 7 May 2018
03 May 2018 TM02 Termination of appointment of Frances Bingham as a secretary on 1 May 2018
03 May 2018 AP03 Appointment of Mrs Luisa Ann Wright as a secretary on 1 May 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Feb 2018 PSC05 Change of details for Rank Leisure Holdings Limited as a person with significant control on 12 June 2017
14 Feb 2018 PSC02 Notification of Rank Leisure Holdings Limited as a person with significant control on 18 April 2017
14 Feb 2018 PSC07 Cessation of Mecca Bingo Limited as a person with significant control on 18 April 2017
11 Dec 2017 AA Full accounts made up to 30 June 2017
23 Jun 2017 CH01 Director's details changed for Mr Henry Benedict Birch on 12 June 2017
23 Jun 2017 CH01 Director's details changed for Mr Clive Adrian Roynon Jennings on 12 June 2017
23 Jun 2017 CH03 Secretary's details changed for Frances Bingham on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 12 June 2017
16 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
10 Jan 2016 AA Full accounts made up to 30 June 2015
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
14 Jan 2015 AA Full accounts made up to 30 June 2014
19 Sep 2014 AP01 Appointment of Henry Benedict Birch as a director on 9 September 2014
19 Sep 2014 TM01 Termination of appointment of Daniel Waugh as a director on 22 August 2014
04 Jun 2014 CH01 Director's details changed for Mr Clive Adrian Roynon Jennings on 4 June 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
28 Jan 2014 AA Full accounts made up to 30 June 2013