Advanced company searchLink opens in new window

BETFRED GROUP HOLDINGS LIMITED

Company number 07717019

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)
06 Jan 2017 AA Group of companies' accounts made up to 25 September 2016
06 Oct 2016 AP01 Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of John Kenneth Haddock as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
25 Jun 2016 AA Group of companies' accounts made up to 27 September 2015
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,520
29 Jun 2015 AA Group of companies' accounts made up to 28 September 2014
31 Dec 2014 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014
24 Dec 2014 AP01 Appointment of Mr John Kenneth Haddock as a director on 24 December 2014
21 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19,520
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 19,520
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
13 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 July 2012
03 Sep 2012 CERTNM Company name changed jcco 282 LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
03 Sep 2012 CONNOT Change of name notice
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 13 December 2012
17 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve acquistion of the whole issued share capital 17/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 15,000.00
09 Mar 2012 AP03 Appointment of Michael Rodney Hamilton as a secretary
09 Mar 2012 AP01 Appointment of Mr Fred Done as a director