Advanced company searchLink opens in new window

TOPLAND (ROYAL CRESCENT HOTEL) LIMITED

Company number 07572807

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 Jun 2021 PSC04 Change of details for Haim Judah Michael Levy as a person with significant control on 6 April 2016
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
02 Feb 2021 AA Accounts for a small company made up to 31 May 2020
27 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
27 Mar 2020 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
17 Dec 2019 TM01 Termination of appointment of Lionel Johnathan Benjamin as a director on 30 November 2019
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
25 Mar 2019 PSC01 Notification of Christopher George White as a person with significant control on 6 April 2016
05 Dec 2018 AA Accounts for a small company made up to 31 May 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
13 Dec 2017 AA Accounts for a small company made up to 31 May 2017
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 May 2016
07 Jun 2016 MR04 Satisfaction of charge 075728070001 in full
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
31 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
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
02 Jun 2015 MR01 Registration of charge 075728070001, created on 27 May 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 May 2014
07 Nov 2014 AP01 Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014