- Company Overview for WILLIAM HILL FINANCE LIMITED (03461992)
- Filing history for WILLIAM HILL FINANCE LIMITED (03461992)
- People for WILLIAM HILL FINANCE LIMITED (03461992)
- Charges for WILLIAM HILL FINANCE LIMITED (03461992)
- More for WILLIAM HILL FINANCE LIMITED (03461992)
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) |
---|---|---|---|
26 Jul 2021 | AP01 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Eric Hageman on 22 July 2021 | |
15 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 29 December 2020 | |
15 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/20 | |
15 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/20 | |
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 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
05 May 2020 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 5 May 2020 | |
05 May 2020 | AP01 | Appointment of Mr Matthew Edward Ashley as a director on 5 May 2020 | |
30 Mar 2020 | AP03 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 | |
26 Mar 2020 | TM02 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 1 January 2019 | |
28 May 2019 | TM01 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Michael James Ford as a director on 24 May 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 | |
19 Dec 2018 | AP03 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates |