Advanced company searchLink opens in new window

THE TOPIARY MANAGEMENT COMPANY LIMITED

Company number 02590009

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)
11 Apr 2016 AP01 Appointment of Mr James Edward Sykes as a director on 1 June 2013
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
25 Feb 2016 AD01 Registered office address changed from C/O Karen Badger 10 Church Meadow Long Ditton Surbiton Surrey KT6 5EW to C/O Mr James Sykes 3 the Topiary Ashtead Surrey KT21 2TE on 25 February 2016
13 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 6
01 Mar 2015 CH03 Secretary's details changed for Ms Karen Suzanne Badger on 1 December 2014
01 Mar 2015 CH01 Director's details changed for Jeremy David Trevor on 1 December 2014
01 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Mar 2015 AD01 Registered office address changed from 6 the Topiary Ashtead Surrey KT21 2TE to C/O Karen Badger 10 Church Meadow Long Ditton Surbiton Surrey KT6 5EW on 1 March 2015
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
24 Feb 2014 TM01 Termination of appointment of Evelyn Balch as a director
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AP03 Appointment of Ms Karen Suzanne Badger as a secretary
24 Feb 2014 TM02 Termination of appointment of Maurice Dwyer as a secretary
24 Feb 2014 AD01 Registered office address changed from 2 the Topiary Ashtead Surrey KT21 2TE on 24 February 2014
21 May 2013 AP01 Appointment of Evelyn Violet Rose Balch as a director
21 May 2013 AP01 Appointment of William Alfred Long as a director
21 May 2013 AP01 Appointment of Jeremy David Trevor as a director
21 May 2013 TM01 Termination of appointment of Patrick Sullivan as a director
21 May 2013 TM01 Termination of appointment of Frederick Spink as a director
21 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from 1 the Topiary Ashtead Surrey KT21 2TE on 12 December 2012
10 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
30 May 2012 AP03 Appointment of Maurice Arthur Dwyer as a secretary
22 May 2012 TM02 Termination of appointment of Irene Sullivan as a secretary