Advanced company searchLink opens in new window

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Company number 00733291

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)
18 Mar 2019 TM01 Termination of appointment of John Paul Maurice Bowtell as a director on 8 March 2019
10 Oct 2018 PSC05 Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 AP03 Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018
19 Jul 2018 AP03 Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018
17 Jul 2018 AD01 Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018
28 Jun 2018 TM02 Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018
05 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
23 Apr 2018 TM02 Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018
23 Apr 2018 AP03 Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018
18 Apr 2018 AP01 Appointment of Cassandra Alice Cammidge as a director on 16 April 2018
18 Apr 2018 TM01 Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018
05 Apr 2018 PSC05 Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018
05 Apr 2018 PSC05 Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018
13 Dec 2017 AP01 Appointment of Charles Alexander Sutters as a director on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of Vinod Parmar as a director on 12 December 2017
30 Oct 2017 CH01 Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017
30 Oct 2017 CH03 Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jun 2017 AD01 Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
18 May 2017 AP01 Appointment of John Paul Maurice Bowtell as a director on 16 May 2017
17 May 2017 CERTNM Company name changed ladbroke corporate secretaries LIMITED\certificate issued on 17/05/17
  • NM04 ‐ Change of name by provision in articles
16 Mar 2017 TM01 Termination of appointment of Snehal Shah as a director on 6 March 2017