Advanced company searchLink opens in new window

VANCOUVER TOPCO LIMITED

Company number 07633974

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)
20 Sep 2017 SH08 Change of share class name or designation
20 Sep 2017 SH10 Particulars of variation of rights attached to shares
20 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/09/2017
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
04 May 2017 AD02 Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
04 May 2017 CH01 Director's details changed for Kevin Donald Langford on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Thomas Pierre Bureau on 4 May 2017
04 May 2017 AD03 Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA
04 May 2017 AD04 Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
02 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017 AP01 Appointment of Dr Hans-Eckart Gerhard Bollmann as a director on 11 January 2017
23 Jan 2017 AP01 Appointment of Martin Weiss as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of Stephen Harold Alexander as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of Oliver Bradley Bower as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of Bernard Peter Gray as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of Christopher Michael Graham as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of Peter Sangster Phippen as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of James Richard St John Lenane as a director on 11 January 2017
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 97,173.8811
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 107,329.5647
08 Jun 2016 SH03 Purchase of own shares.
19 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 97,173.4961