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)
11 Sep 2014 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Sep 2014 AP01 Appointment of Darren Goldney as a director on 15 August 2014
30 May 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 11,417.7205
  • ANNOTATION Clarification a second filed SH01 was registered on 22ND December 2014
30 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 11,317.72
  • ANNOTATION Clarification a second filed SH01 was registered on 22ND December 2014
21 Mar 2014 AP01 Appointment of Neil Christian Dickens as a director
21 Mar 2014 AP01 Appointment of Colin Alan Stephens as a director
21 Mar 2014 AP01 Appointment of Mr Kenneth Pringle as a director
08 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotmemt os 26/09/2013.
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 9,480.22
  • ANNOTATION A second filed SH01 was registered on 08/01/2014.
30 Sep 2013 AP01 Appointment of Joyce Wan Man Church as a director
16 Sep 2013 SH19 Statement of capital on 16 September 2013
  • GBP 9,480.21
16 Sep 2013 SH20 Statement by directors
16 Sep 2013 CAP-SS Solvency statement dated 10/09/13
16 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/09/2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2013 AA01 Current accounting period shortened from 31 August 2014 to 30 April 2014
16 Sep 2013 AD01 Registered office address changed from , Condor House St Paul's Churchyard, London, EC4M 8AL, United Kingdom on 16 September 2013
16 Sep 2013 SH10 Particulars of variation of rights attached to shares
16 Sep 2013 SH08 Change of share class name or designation
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 9,480.21
16 Sep 2013 AP01 Appointment of Peter Andrew Utting as a director
16 Sep 2013 AP01 Appointment of Peter Dylan Unsworth as a director
16 Sep 2013 MR01 Registration of charge 086539500001
06 Sep 2013 TM01 Termination of appointment of Joyce Church as a director
06 Sep 2013 AP01 Appointment of Andrew Richard Backen as a director