AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th November 2022 (was Wednesday 31st May 2023).
filed on: 22nd, August 2023
| accounts
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 31st March 20232000.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, March 2023
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ballard casinos LIMITEDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Conrah Country House Chancery Aberystwyth SY23 4DF. Change occurred on Monday 26th September 2022. Company's previous address: Ballard Casinos Limited C/O Casino 36 56-58 Temple Street Wolverhampton WV2 4AQ England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th November 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(42 pages)
|
SH03 |
Own shares purchase
filed on: 7th, December 2021
| capital
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 6th October 2021752000.00 GBP
filed on: 6th, December 2021
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 30th November 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(43 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 3rd April 20202010180.00 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th November 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(38 pages)
|
AD01 |
New registered office address Ballard Casinos Limited C/O Casino 36 56-58 Temple Street Wolverhampton WV2 4AQ. Change occurred on Monday 20th April 2020. Company's previous address: Aberystwyth Holiday Village Penparcau Road Aberystwyth Ceredigion SY23 1th.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(40 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 30th November 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 8th, January 2018
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th November 2016, originally was Friday 31st March 2017.
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, August 2017
| resolution
|
Free Download
(21 pages)
|
SH01 |
2385180.00 GBP is the capital in company's statement on Monday 3rd April 2017
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 25th October 2016
filed on: 12th, January 2017
| capital
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Sunday 23rd October 2016
filed on: 16th, November 2016
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068480180005, created on Monday 19th September 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
MR01 |
Registration of charge 068480180004, created on Monday 11th April 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 068480180003, created on Wednesday 9th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(33 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 22nd July 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rainbow casino holdings LIMITEDcertificate issued on 19/11/09
filed on: 19th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 10th November 2009
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, November 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2009
| incorporation
|
Free Download
(21 pages)
|