Advanced company searchLink opens in new window

BETFAIR GROUP LIMITED

Company number 06489716

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)
02 Feb 2016 TM01 Termination of appointment of Peter Stephen Rigby as a director on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Leo Martin Quinn as a director on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Gerald Michael Nolan Corbett as a director on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Mark Brooker as a director on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2 February 2016
02 Feb 2016 OC Scheme of arrangement
02 Feb 2016 MAR Re-registration of Memorandum and Articles
02 Feb 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Feb 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Feb 2016 RR02 Re-registration from a public company to a private limited company
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 88,340.05825
06 Jan 2016 MA Memorandum and Articles of Association
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re scheme of arrangement & re-reg to private LTD co 21/12/2015
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 88,307.64140
08 Dec 2015 CH01 Director's details changed for Jeremy Peter Jackson on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mr Mark Brooker on 26 October 2015
08 Dec 2015 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 8 December 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 88,299.87800
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 88,289.85360
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 88,250.72405
02 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 88,069.93050
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 88,008.29260
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 87,989.82080