- Company Overview for CHRISTOPHER TOPCO LIMITED (10192357)
- Filing history for CHRISTOPHER TOPCO LIMITED (10192357)
- People for CHRISTOPHER TOPCO LIMITED (10192357)
- Registers for CHRISTOPHER TOPCO LIMITED (10192357)
- More for CHRISTOPHER TOPCO LIMITED (10192357)
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) |
---|---|---|---|
14 Jun 2021 | SH08 | Change of share class name or designation | |
17 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from 2 Malt Street Knutsford WA16 6ES England to 15 London Road Alderley Edge SK9 7JT on 1 April 2021 | |
10 Mar 2021 | PSC05 | Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 11 December 2020 | |
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
23 Dec 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | CH01 | Director's details changed for Mr Jesper Roholm Friis on 2 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
06 May 2020 | AP01 | Appointment of Mr Jesper Roholm Friis as a director on 29 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Christopher Hill as a director on 21 April 2020 | |
04 Jan 2020 | CH01 | Director's details changed for Mr Christopher Hill on 18 December 2019 | |
04 Jan 2020 | TM01 | Termination of appointment of Matthew Mark Bamber as a director on 7 September 2019 | |
23 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 Jul 2019 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
01 Jul 2019 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
25 Jun 2019 | CH01 | Director's details changed for Mr Christopher Hill on 25 June 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Mark Derry as a director on 19 March 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr James Pickworth as a director on 19 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Richard Thomas Barley as a director on 16 January 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
26 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates |