Advanced company searchLink opens in new window

APRICOT TOPCO LIMITED

Company number 08653950

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)
17 Mar 2016 SH08 Change of share class name or designation
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 SH10 Particulars of variation of rights attached to shares
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 13,539.81
17 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2016 AA Group of companies' accounts made up to 2 May 2015
16 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12,029.31
08 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 10/11/14.
15 Jun 2015 AP03 Appointment of Daniel Jarman as a secretary on 1 June 2015
04 Feb 2015 AA Group of companies' accounts made up to 3 May 2014
17 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 16,093.71
14 Jan 2015 AP01 Appointment of Peter Thornton as a director on 1 July 2014
14 Jan 2015 TM01 Termination of appointment of Kenneth Pringle as a director on 15 August 2014
14 Jan 2015 TM01 Termination of appointment of Neil Christian Dickens as a director on 15 August 2014
13 Jan 2015 SH03 Purchase of own shares.
31 Dec 2014 SH06 Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 11,427.71
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 15,943.71
  • ANNOTATION Clarification a second filing SH01 was registered on 08/09/15.
30 Dec 2014 SH10 Particulars of variation of rights attached to shares
30 Dec 2014 SH08 Change of share class name or designation
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
22 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
22 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2014
19 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11,452.71

Statement of capital on 2014-09-19
  • GBP 11,452.71
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND December 2014
11 Sep 2014 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES