Advanced company searchLink opens in new window

TOPLAND SALTASH LIMITED

Company number 04329806

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)
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
18 Nov 2015 3.6 Receiver's abstract of receipts and payments to 10 October 2015
18 Nov 2015 3.6 Receiver's abstract of receipts and payments to 10 April 2015
21 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
01 May 2014 RM01 Appointment of receiver or manager
20 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
18 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
18 Dec 2013 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
18 Dec 2013 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
18 Dec 2013 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
18 Dec 2013 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
18 Dec 2013 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
14 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 20/03/2014
13 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
28 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Nov 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
15 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
22 May 2012 CH01 Director's details changed for Mr Eddie Zakay on 3 April 2012
06 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011