Advanced company searchLink opens in new window

HOLLYWOOD BOWL GROUP PLC

Company number 10229630

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)
08 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Feb 2024 SH06 Cancellation of shares. Statement of capital on 20 February 2024
  • GBP 1,715,841.43
22 Feb 2024 SH06 Cancellation of shares. Statement of capital on 13 February 2024
  • GBP 1,716,127.57
06 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 29/01/2024
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 TM01 Termination of appointment of Nicholas Paul Backhouse as a director on 29 January 2024
04 Sep 2023 AP01 Appointment of Ms Rachel Bernadette Addison Horsley as a director on 1 September 2023
10 Jul 2023 CH01 Director's details changed for Mr Ivan Schofield on 7 July 2023
27 Jun 2023 CH01 Director's details changed for Ms Julia Marguerite Porter on 26 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 1,717,123.57
07 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
01 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 30/01/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2023 TM01 Termination of appointment of Claire Tiney as a director on 30 January 2023
02 Nov 2022 CH01 Director's details changed for Mr Ivan Schofield on 28 October 2022
01 Sep 2022 AP01 Appointment of Ms Julia Marguerite Porter as a director on 1 September 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
27 May 2022 CH01 Director's details changed for Ms Claire Tiney on 1 March 2021
27 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 1,710,707.9
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 1,710,684.12
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 1,710,604.84
01 Apr 2022 AP04 Appointment of Bernwood Cosec Limited as a secretary on 31 March 2022
01 Apr 2022 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 31 March 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,710,594.54