- Company Overview for TOPLAND (NO. 14) LIMITED (08042021)
- Filing history for TOPLAND (NO. 14) LIMITED (08042021)
- People for TOPLAND (NO. 14) LIMITED (08042021)
- Charges for TOPLAND (NO. 14) LIMITED (08042021)
- More for TOPLAND (NO. 14) LIMITED (08042021)
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 Jan 2024 | PSC01 | Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 19 December 2023 | |
20 Jan 2024 | PSC07 | Cessation of Haim Judah Michael Levy as a person with significant control on 19 December 2023 | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 May 2023 | |
28 Nov 2023 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY | |
27 Nov 2023 | AD04 | Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY | |
08 Aug 2023 | RP04PSC01 | Second filing for the notification of Sir Peter Caruana as a person with significant control | |
21 Jun 2023 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
02 May 2023 | CH01 | Director's details changed for Mr Eddie Zakay on 1 October 2021 | |
16 Dec 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
16 Sep 2022 | AP03 | Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022 | |
16 Sep 2022 | TM02 | Termination of appointment of Cheryl Frances Moharm as a secretary on 1 September 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
29 Apr 2022 | CH01 | Director's details changed for Mr Terence David O'beirne on 13 May 2020 | |
02 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
28 Jun 2021 | PSC04 | Change of details for Haim Judah Michael Levy as a person with significant control on 6 April 2016 | |
28 Jun 2021 | PSC01 |
Notification of Peter Caruana as a person with significant control on 1 December 2020
|
|
27 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Terence David O'beirne as a director on 13 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Apr 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 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates |