Advanced company searchLink opens in new window

HIPPODROME CASINO LIMITED

Company number 05497987

Filter by category

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)
04 Sep 2013 CH01 Director's details changed for Mr Guy Nigel Lethbridge Templer on 1 July 2013
04 Sep 2013 CH01 Director's details changed for Mr Julian Robert Edwins on 1 July 2013
02 Jul 2013 AP01 Appointment of Mr Julian Robert Edwins as a director
06 Jun 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
08 May 2013 AA Full accounts made up to 31 July 2012
12 Apr 2013 AD01 Registered office address changed from Parks Farm House Nanpantan Loughborough Leicestershire LE11 3YE on 12 April 2013
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
11 Oct 2012 AP01 Appointment of John Corbitt Barnsley as a director
11 Oct 2012 AP01 Appointment of Guy Nigel Lethbridge Templer as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 51,549,208
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 41,663,030
11 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment 25/09/2012
11 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment 25/09/2012
11 Oct 2012 MEM/ARTS Memorandum and Articles of Association
11 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 facility agreement 25/09/2012
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 41,663,030
12 Sep 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
12 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/shares allotted be revoked 27/04/2012
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 39,913,030
11 Apr 2012 AA Accounts for a small company made up to 31 July 2011
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Dec 2011 AP01 Appointment of Mr Matthew King as a director