- 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) |
---|---|---|---|
16 Jun 2020 | MA | Memorandum and Articles of Association | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 May 2020 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 15 May 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Matthew Edward Ashley as a director on 6 April 2020 | |
20 Mar 2020 | AP03 | Appointment of Mr Simon James Callander as a secretary on 19 March 2020 | |
19 Mar 2020 | TM02 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 19 March 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Georgina Harvey as a director on 31 December 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mrs Lynne Marie Weedall on 28 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Philip Hedley Bowcock as a director on 30 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Rolf Ulrik Bengtsson as a director on 5 September 2019 | |
01 Jul 2019 | AP01 | Appointment of Mrs Lynne Marie Weedall as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Ms Jane Carolyn Hanson as a director on 1 July 2019 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
22 May 2019 | AA | Group of companies' accounts made up to 1 January 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Philip Hedley Bowcock on 1 April 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of David Soutar Lowden as a director on 4 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
08 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/05/2018 | |
02 Jan 2019 | AP01 | Appointment of Gordon Alexander Wilson as a director on 2 January 2019 | |
20 Dec 2018 | AP03 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Sir Roy Alan Gardner as a director on 20 November 2018 |