Advanced company searchLink opens in new window

TOPLAND (NO. 14) LIMITED

Company number 08042021

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)
04 Dec 2018 AA Accounts for a small company made up to 31 May 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
13 Dec 2017 AA Accounts for a small company made up to 31 May 2017
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
03 Mar 2017 AA Full accounts made up to 31 May 2016
29 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 Apr 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
21 Sep 2015 AP01 Appointment of Mr Thomas Richard Betts as a director on 12 January 2015
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
15 Jan 2015 TM01 Termination of appointment of Sol Zakay as a director on 12 January 2015
12 Jan 2015 MR01 Registration of charge 080420210001, created on 2 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 May 2014 AP01 Appointment of Mr Mark Simon Kingston as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 Apr 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
23 Apr 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
23 Apr 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
23 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
23 Apr 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
20 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay