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)
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authority to call a general meetinbg (not agm) on not less than 14 days clear notice 29/01/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1,575,000
12 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of directors' remuneration policy/short notice of general meetings other than an annual general meeting 30/01/2020
06 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
02 May 2019 CH01 Director's details changed for Ms Claire Tiney on 2 May 2019
15 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
12 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Feb 2019 CH01 Director's details changed for Mr Laurence Brian Keen on 1 February 2019
31 Oct 2018 CH01 Director's details changed for Mr Ivan Schofield on 31 October 2018
10 Sep 2018 CH04 Secretary's details changed for Prism Cosec Limited on 20 August 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
14 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
06 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To authorise the directors to call a general meeting other than an annual general meeting on not less than 14 clear days notice 30/01/2018
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2017 AP01 Appointment of Ivan Schofield as a director on 1 October 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
26 Apr 2017 TM02 Termination of appointment of Laurence Brian Keen as a secretary on 29 September 2016
26 Apr 2017 TM01 Termination of appointment of William De Bretton Priestley as a director on 7 April 2017
21 Apr 2017 TM01 Termination of appointment of William De Bretton Priestley as a director on 7 April 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approval of directors remuneration policy/notice of general meetings 23/02/2017
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
26 Jan 2017 AA Interim accounts made up to 31 December 2016
08 Dec 2016 SH02 Sub-division of shares on 16 September 2016
18 Nov 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 16 September 2016
  • GBP 71,512,141.96