Advanced company searchLink opens in new window

BEDE GAMING (HOLDINGS) LIMITED

Company number 09038323

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)
23 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 12,003.25
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 11,974.95
10 Apr 2017 TM01 Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11,964.95
09 Mar 2017 RP04AR01 Second filing of the annual return made up to 13 May 2016
09 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2015
  • GBP 11,262.78
09 Mar 2017 RP04AR01 Second filing of the annual return made up to 13 May 2015
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 11,262.78
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 11,338.61
04 Aug 2016 AP01 Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016
14 Jun 2016 TM01 Termination of appointment of Scott James Manford as a director on 14 June 2016
25 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110,684.9
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
10 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110,684.90
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/03/2017
21 Apr 2016 AA Full accounts made up to 31 December 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110,189.90
29 Jun 2015 AD01 Registered office address changed from , 1 Moor Road South Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015
25 Jun 2015 MR01 Registration of charge 090383230001, created on 12 June 2015
19 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,274.44
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
19 May 2015 AP01 Appointment of Mr Alexander Francis Butcher as a director on 13 May 2014
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 11,124.78
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of agreement;purchase of shares 23/01/2015
24 Feb 2015 CC05 Change of constitution by enactment
21 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014