8 December 2017 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017 | 1 page |
---|
10 November 2017 | Director's details changed for Yun (Rachel) Chiang on 1 November 2017 | 2 pages |
---|
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates | 3 pages |
---|
18 July 2017 | Group of companies' accounts made up to 31 December 2016 | 173 pages |
---|
22 June 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 3 pages |
---|
19 May 2017 | Second filing of a statement of capital following an allotment of shares on 3 April 2017 | 7 pages |
---|
5 April 2017 | Statement of capital following an allotment of shares on 3 April 2017 - ANNOTATION Clarification a second filed SH01 was registered on 19/05/2017
| 4 pages |
---|
9 November 2016 | Satisfaction of charge 087004120001 in full | 4 pages |
---|
31 October 2016 | Confirmation statement made on 20 September 2016 with updates | 4 pages |
---|
31 October 2016 | Statement of capital following an allotment of shares on 26 September 2016 | 3 pages |
---|
15 August 2016 | Termination of appointment of Andrew Christopher Carr as a director on 31 July 2016 | 1 page |
---|
15 August 2016 | Appointment of Mrs Anne-Francoise Nesmes as a director on 1 August 2016 | 2 pages |
---|
9 June 2016 | Group of companies' accounts made up to 26 December 2015 | 168 pages |
---|
8 June 2016 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
31 May 2016 | Statement of capital following an allotment of shares on 1 April 2016 | 3 pages |
---|
1 March 2016 | Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 | 1 page |
---|
1 March 2016 | Appointment of Matthew Jowett as a secretary on 26 February 2016 | 2 pages |
---|
7 January 2016 | Appointment of Yun (Rachel) Chiang as a director on 1 January 2016 | 2 pages |
---|
7 January 2016 | Appointment of Yun (Rachel) Chiang as a director on 1 January 2016 | 2 pages |
---|
5 October 2015 | Appointment of Trudy Ann Rautio as a director on 1 October 2015 | 2 pages |
---|
5 October 2015 | Appointment of Trudy Ann Rautio as a director on 1 October 2015 | 2 pages |
---|
30 September 2015 | Annual return made up to 20 September 2015 no member list Statement of capital on 2015-09-30 | 7 pages |
---|
12 June 2015 | Group of companies' accounts made up to 27 December 2014 | 165 pages |
---|
20 May 2015 | Termination of appointment of Miguel Kai Kwun Ko as a director on 14 May 2015 | 1 page |
---|
20 May 2015 | Termination of appointment of Gerard Martin Murphy as a director on 14 May 2015 | 1 page |
---|
20 May 2015 | Termination of appointment of Robert Richard Lucas as a director on 14 May 2015 | 1 page |
---|
7 October 2014 | Annual return made up to 20 September 2014 no member list Statement of capital on 2014-10-07 | 8 pages |
---|
20 August 2014 | Interim accounts made up to 28 June 2014 | 5 pages |
---|
1 July 2014 | Group of companies' accounts made up to 28 December 2013 | 138 pages |
---|
11 June 2014 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES09 ‐ Resolution of authority to purchase a number of shares
- RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
3 April 2014 | Appointment of Anne Frances Hazlitt as a director | 2 pages |
---|
28 February 2014 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES14 ‐ Capitalisation ordinary shares of £0.01 each in capital of co 30/10/2013
- RES13 ‐ Company business 30/10/2013
- RES12 ‐ Resolution of varying share rights or name
- RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 5 pages |
---|
26 February 2014 | Share share prem & cap red res | 8 pages |
---|
26 February 2014 | Statement of capital on 26 February 2014 | 4 pages |
---|
26 February 2014 | Court order cancel share prem & cap red reserve | 1 page |
---|
30 December 2013 | Memorandum and Articles of Association | 50 pages |
---|
20 November 2013 | Change of share class name or designation | 2 pages |
---|
20 November 2013 | Statement of capital on 12 November 2013 | 11 pages |
---|
20 November 2013 | Statement of capital following an allotment of shares on 13 November 2013 | 4 pages |
---|
20 November 2013 | Change of share class name or designation | 2 pages |
---|
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013 | 13 pages |
---|
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013 | 4 pages |
---|
19 November 2013 | Register inspection address has been changed | 1 page |
---|
19 November 2013 | Register(s) moved to registered inspection location | 1 page |
---|
18 November 2013 | Registration of charge 087004120001 | 21 pages |
---|
15 November 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES09 ‐ Resolution of authority to purchase a number of shares
- RES14 ‐ Ord shares 0.01 each 30/10/2013
- RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 55 pages |
---|
7 November 2013 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES12 ‐ Resolution of varying share rights or name
| 5 pages |
---|
1 November 2013 | Director's details changed for Mr Gerald Martin Murphy on 20 October 2013 | 2 pages |
---|
30 October 2013 | Termination of appointment of Colin Armstrong as a director | 1 page |
---|
30 October 2013 | Termination of appointment of Fiona Rose as a director | 1 page |
---|
29 October 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
29 October 2013 | Memorandum and Articles of Association | 46 pages |
---|
24 October 2013 | Appointment of Mr Robert Richard Lucas as a director | 2 pages |
---|
24 October 2013 | Appointment of Mr Andrew Christopher Carr as a director | 2 pages |
---|
24 October 2013 | Appointment of Mr Gerald Martin Murphy as a director | 2 pages |
---|
24 October 2013 | Appointment of Mr Nicholas John Varney as a director | 2 pages |
---|
23 October 2013 | Appointment of Mr Charles Mark Gurassa as a director | 2 pages |
---|
23 October 2013 | Appointment of Mr Soren Thorup Sorensen as a director | 2 pages |
---|
23 October 2013 | Appointment of Mr Kenneth John Hydon as a director | 2 pages |
---|
23 October 2013 | Appointment of Sir John Michael Sunderland as a director | 2 pages |
---|
23 October 2013 | Appointment of Mr Miguel Kai Kwun Ko as a director | 2 pages |
---|
17 October 2013 | Initial accounts made up to 4 October 2013 | 12 pages |
---|
17 October 2013 | Initial accounts made up to 4 October 2013 | 12 pages |
---|
9 October 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 48 pages |
---|
9 October 2013 | Current accounting period shortened from 30 September 2014 to 31 December 2013 | 3 pages |
---|
30 September 2013 | Company name changed arthur entertainments PLC\certificate issued on 30/09/13 - RES15 ‐ Change company name resolution on 2013-09-30
| 2 pages |
---|
30 September 2013 | Change of name notice | 2 pages |
---|
26 September 2013 | Commence business and borrow | 1 page |
---|
26 September 2013 | Trading certificate for a public company | 3 pages |
---|
20 September 2013 | Incorporation | 16 pages |
---|