- Company Overview for VALLEY TOPCO LTD (09294380)
- Filing history for VALLEY TOPCO LTD (09294380)
- People for VALLEY TOPCO LTD (09294380)
- Charges for VALLEY TOPCO LTD (09294380)
- Insolvency for VALLEY TOPCO LTD (09294380)
- More for VALLEY TOPCO LTD (09294380)
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) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Aug 2019 | CH01 | Director's details changed for Mr James Dominic Weight on 15 August 2019 | |
24 Jun 2019 | MR01 | Registration of charge 092943800003, created on 10 June 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
18 Oct 2018 | PSC01 | Notification of James Dominic Weight as a person with significant control on 31 August 2018 | |
18 Oct 2018 | PSC01 | Notification of Alison Sandra Boal as a person with significant control on 31 August 2018 | |
17 Oct 2018 | AD02 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | |
17 Oct 2018 | PSC05 | Change of details for Weight Partners Corporate Limited as a person with significant control on 31 August 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE on 10 October 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | MR01 | Registration of charge 092943800002, created on 16 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Iain Graham Garden as a director on 28 August 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr James Dominic Weight on 26 January 2018 | |
22 Jan 2018 | PSC05 | Change of details for Weight Partners Corporate Limited as a person with significant control on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of David Michael Bourdeau Jolly as a director on 9 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Iain Graham Garden as a director on 9 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Mr David Michael Bourdeau Jolly on 8 January 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Mr David Michael Bourdeau Jolly on 18 April 2016 |