Advanced company searchLink opens in new window

VANDERBILT TOPCO LTD

Company number 09033449

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)
27 Sep 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
22 Jun 2017 AP01 Appointment of Mr Iain Mitchell Brown as a director on 22 June 2017
16 May 2017 TM01 Termination of appointment of Darren Paul Whatman as a director on 16 May 2017
16 May 2017 AP01 Appointment of Mr Chris Chiles as a director on 16 May 2017
26 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 121.785
04 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jul 2015 TM01 Termination of appointment of David Peter Darby as a director on 1 July 2015
03 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 121.785
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2015 CC04 Statement of company's objects
27 Jan 2015 AD01 Registered office address changed from The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW England to Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 27 January 2015
09 Jan 2015 AP01 Appointment of Mr Darren Paul Whatman as a director on 1 January 2015
08 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 121.785
05 Jan 2015 TM02 Termination of appointment of Darren Paul Whatman as a secretary on 1 January 2015
05 Jan 2015 AP03 Appointment of Mr Daniel Kevin Stern as a secretary on 1 January 2015
06 Jun 2014 AP01 Appointment of Lord Edward Albert Charles Spencer-Churchill as a director
06 Jun 2014 AP03 Appointment of Mr Darren Paul Whatman as a secretary
06 Jun 2014 TM01 Termination of appointment of Andrew Bradshaw as a director
06 Jun 2014 AP01 Appointment of Mr Rupert Mark Harold John Spencer-Churchill as a director
06 Jun 2014 AP01 Appointment of Mr David Peter Darby as a director
19 May 2014 AD01 Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom on 19 May 2014
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 40