- Company Overview for WILLIAM HILL LIMITED (04212563)
- Filing history for WILLIAM HILL LIMITED (04212563)
- People for WILLIAM HILL LIMITED (04212563)
- Charges for WILLIAM HILL LIMITED (04212563)
- More for WILLIAM HILL LIMITED (04212563)
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) |
---|---|---|---|
02 Sep 2021 | MR01 | Registration of charge 042125630001, created on 27 August 2021 | |
23 Jul 2021 | PSC02 | Notification of Caesars Uk Holdings Limited as a person with significant control on 22 April 2021 | |
23 Jul 2021 | PSC07 | Cessation of Caesars Cayman Finance Limited as a person with significant control on 22 April 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Eric Hageman on 22 July 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Matthew Edward Ashley as a director on 21 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Eric Hageman as a director on 21 June 2021 | |
08 Jun 2021 | PSC02 | Notification of Caesars Cayman Finance Limited as a person with significant control on 22 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
27 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | MAR | Re-registration of Memorandum and Articles | |
12 May 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 May 2021 | RR02 | Re-registration from a public company to a private limited company | |
23 Apr 2021 | AP01 | Appointment of Mr Bret Yunker as a director on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Roger William Devlin as a director on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Jane Carolyn Hanson as a director on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Robin James Terrell as a director on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Lynne Marie Weedall as a director on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Mark Brooker as a director on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Gordon Alexander Wilson as a director on 22 April 2021 | |
22 Apr 2021 | OC | Scheme of arrangement | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | MA | Memorandum and Articles of Association | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 16 June 2020
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates |