Advanced company searchLink opens in new window

TOPLAND ESTATES (LONDON) LIMITED

Company number 02895938

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)
10 Feb 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
10 Feb 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
10 Feb 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
13 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
12 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Mar 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
30 Oct 2012 AA Full accounts made up to 31 May 2012
22 May 2012 CH01 Director's details changed for Mr Eddie Zakay on 3 April 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Jan 2012 AA Full accounts made up to 31 May 2011
22 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 31 May 2010
07 Sep 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 September 2010
10 May 2010 AP01 Appointment of Mr Richard William Jones as a director
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
09 Feb 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
09 Feb 2010 AD02 Register inspection address has been changed
02 Nov 2009 AA Full accounts made up to 31 May 2009
14 Apr 2009 288b Appointment terminated director sol zakay
12 Feb 2009 363a Return made up to 08/02/09; full list of members
14 Nov 2008 AA Full accounts made up to 31 May 2008
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL