Advanced company searchLink opens in new window

TOPLAND (REVERSIONS) LIMITED

Company number 04673202

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)
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
24 Feb 2020 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
03 Dec 2018 AA Accounts for a small company made up to 31 May 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
13 Dec 2017 AA Full accounts made up to 31 May 2017
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
03 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
09 Mar 2016 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
03 Dec 2015 AA Full accounts made up to 31 May 2015
17 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 May 2014
10 Nov 2014 AP01 Appointment of Mr Richard William Jones as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Thomas Richard Betts as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Sol Zakay as a director on 3 November 2014
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
21 May 2014 AP01 Appointment of Mr Thomas Richard Betts as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
01 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013