- Company Overview for RANK CASINO HOLDINGS LIMITED (07545764)
- Filing history for RANK CASINO HOLDINGS LIMITED (07545764)
- People for RANK CASINO HOLDINGS LIMITED (07545764)
- More for RANK CASINO HOLDINGS LIMITED (07545764)
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) |
---|---|---|---|
30 Aug 2018 | TM01 | Termination of appointment of Clive Adrian Roynon Jennings as a director on 17 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr James Christopher Pizey as a director on 18 August 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | TM01 | Termination of appointment of Henry Benedict Birch as a director on 7 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr John Patrick O'reilly as a director on 7 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Frances Bingham as a secretary on 1 May 2018 | |
03 May 2018 | AP03 | Appointment of Mrs Luisa Ann Wright as a secretary on 1 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
14 Feb 2018 | PSC05 | Change of details for Rank Leisure Holdings Limited as a person with significant control on 12 June 2017 | |
14 Feb 2018 | PSC02 | Notification of Rank Leisure Holdings Limited as a person with significant control on 18 April 2017 | |
14 Feb 2018 | PSC07 | Cessation of Mecca Bingo Limited as a person with significant control on 18 April 2017 | |
11 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Henry Benedict Birch on 12 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Clive Adrian Roynon Jennings on 12 June 2017 | |
23 Jun 2017 | CH03 | Secretary's details changed for Frances Bingham on 12 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Statesman House Stafferton Way Maidenhead SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 12 June 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
10 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
14 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Sep 2014 | AP01 | Appointment of Henry Benedict Birch as a director on 9 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Daniel Waugh as a director on 22 August 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Clive Adrian Roynon Jennings on 4 June 2014 |