- Company Overview for WILLIAM HILL HOLDINGS LIMITED (03688930)
- Filing history for WILLIAM HILL HOLDINGS LIMITED (03688930)
- People for WILLIAM HILL HOLDINGS LIMITED (03688930)
- More for WILLIAM HILL HOLDINGS LIMITED (03688930)
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) |
---|---|---|---|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 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 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
19 Dec 2018 | TM02 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 | |
19 Dec 2018 | AP03 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 | |
16 Oct 2018 | AP01 | Appointment of Director Harry Willits as a director on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Claire Margaret Pape as a director on 16 October 2018 | |
03 Oct 2018 | AA | Full accounts made up to 26 December 2017 | |
25 Sep 2018 | AP03 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 | |
29 Aug 2018 | AP01 | Appointment of Ms Ruth Catherine Prior as a director on 23 August 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
03 Oct 2017 | AA | Full accounts made up to 27 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
09 Sep 2016 | TM02 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 | |
09 Sep 2016 | AP03 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 | |
22 Jun 2016 | AA | Full accounts made up to 29 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Nov 2015 | AP01 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Neil Cooper as a director on 6 November 2015 | |
17 Sep 2015 | SH02 |
Statement of capital on 1 December 2009
|
|
13 Jul 2015 | AA | Full accounts made up to 30 December 2014 |