Advanced company searchLink opens in new window

TOPLAND (SUNDERLAND WATERSIDE) LIMITED

Company number 04163500

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)
28 Feb 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
28 Feb 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
28 Feb 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
28 Feb 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
02 Dec 2013 MR01 Registration of charge 041635000001
14 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 20/03/2014
12 Mar 2013 AR01 Annual return made up to 20 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
20 Apr 2012 CERTNM Company name changed topland retail uk LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
24 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company 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
06 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
06 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 AD02 Register inspection address has been changed
05 Mar 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
05 Mar 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
05 Mar 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
07 Jul 2009 AA Accounts for a dormant company made up to 31 May 2009
15 Apr 2009 288b Appointment terminated director sol zakay