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)
04 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorise to make market purchases/company business 28/01/2022
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 1,710,592.96
02 Nov 2021 AP01 Appointment of Melanie Dickinson as a director on 21 October 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 1,706,311.83
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 1,706,268.15
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,706,265.53
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 1,706,230.58
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,706,186.9
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 1,706,172.06
14 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 7 June 2021
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 1,705,918.72
25 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group, Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
25 Jun 2021 AD02 Register inspection address has been changed to Link Group, Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 14/07/2021.
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,705,918.72
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 25 May 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 1,705,899.51
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 1,705,890.78
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 1,705,855.84
26 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 1,705,783.33
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 1,705,626.09
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 1,575,191.29
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 1,575,133.63