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)
09 Nov 2016 MISC Reduction of share capital, share premium account anc capital redemption reserve
09 Nov 2016 SH19 Statement of capital on 9 November 2016
  • GBP 1,500,000
09 Nov 2016 OC Red cap, share prem, cap red res
21 Oct 2016 AP04 Appointment of Prism Cosec Limited as a secretary on 29 September 2016
21 Oct 2016 SH10 Particulars of variation of rights attached to shares
21 Oct 2016 SH08 Change of share class name or designation
21 Oct 2016 SH08 Change of share class name or designation
21 Oct 2016 SH08 Change of share class name or designation
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 71,611,141.96
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 50,186,605.09
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 50,032,000
13 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv/ reduce share prem and cap redemption reserve 16/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 30 September 2016
17 Jun 2016 AP01 Appointment of Mrs Claire Tiney as a director on 14 June 2016
17 Jun 2016 AP01 Appointment of Mr Nicholas Paul Backhouse as a director on 14 June 2016
17 Jun 2016 AP01 Appointment of Mr Stephen Burns as a director on 14 June 2016
17 Jun 2016 AP01 Appointment of Mr Laurence Brian Keen as a director on 14 June 2016
17 Jun 2016 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 14 June 2016
17 Jun 2016 AP03 Appointment of Mr Laurence Brian Keen as a secretary on 14 June 2016
17 Jun 2016 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW on 17 June 2016
16 Jun 2016 CERT8A Commence business and borrow
16 Jun 2016 SH50 Trading certificate for a public company
14 Jun 2016 CERTNM Company name changed marilyn PLC\certificate issued on 14/06/16
  • CONNOT ‐ Change of name notice