Advanced company searchLink opens in new window

MARSTON TOPCO LIMITED

Company number 07999459

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)
01 Aug 2012 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
09 Jul 2012 AP01 Appointment of Peter Manning as a director
09 Jul 2012 AP01 Appointment of Mr Timothy Charles Smallbone as a director
09 Jul 2012 AP01 Appointment of Mr Andrew Mark Alexander Leek as a director
13 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2012 SH08 Change of share class name or designation
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100,499.50
  • ANNOTATION Second filed SH01 was registered on 19/06/2014.
13 Jun 2012 SH02 Sub-division of shares on 31 May 2012
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2012 AP01 Appointment of Mr Gareth Hughes as a director
16 May 2012 AP01 Appointment of Mr John Leslie Crichton as a director
16 May 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
16 May 2012 TM01 Termination of appointment of Peter Crossley as a director
16 May 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
16 May 2012 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 May 2012
10 May 2012 CERTNM Company name changed hamsard 3281 LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
21 Mar 2012 NEWINC Incorporation