Advanced company searchLink opens in new window

BETFRED GROUP LIMITED

Company number 02578161

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)
20 Jun 2018 AA Group of companies' accounts made up to 24 September 2017
21 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
24 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Jan 2017 AA Group of companies' accounts made up to 25 September 2016
21 Oct 2016 MR01 Registration of charge 025781610004, created on 17 October 2016
06 Oct 2016 AP01 Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of John Kenneth Haddock as a director on 6 October 2016
25 Jun 2016 AA Group of companies' accounts made up to 27 September 2015
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 19,520
30 Jun 2015 AA Group of companies' accounts made up to 28 September 2014
24 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,520
31 Dec 2014 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014
21 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
04 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 19,520
28 Mar 2014 CH01 Director's details changed for Mr Fred Done on 28 March 2014
28 Mar 2014 CH03 Secretary's details changed for Michael Rodney Hamilton on 28 March 2014
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 19,520
23 Jan 2014 MR01 Registration of charge 025781610003
03 Jan 2014 MR04 Satisfaction of charge 1 in full
24 Dec 2013 AA Full accounts made up to 31 March 2013
23 Dec 2013 MR01 Registration of charge 025781610002
05 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
21 Nov 2012 AA Group of companies' accounts made up to 25 March 2012
23 Jul 2012 TM01 Termination of appointment of Trevor Beaumont as a director