Advanced company searchLink opens in new window

WILLIAM HILL LIMITED

Company number 04212563

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)
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
  • RES02 ‐ Resolution of re-registration
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 107,559,816.3
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates