- Company Overview for TOPLAND SALTASH LIMITED (04329806)
- Filing history for TOPLAND SALTASH LIMITED (04329806)
- People for TOPLAND SALTASH LIMITED (04329806)
- Charges for TOPLAND SALTASH LIMITED (04329806)
- Insolvency for TOPLAND SALTASH LIMITED (04329806)
- More for TOPLAND SALTASH LIMITED (04329806)
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
|
|
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
|
|
01 May 2014 | RM01 | Appointment of receiver or manager | |
20 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
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
|
|
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 |