Advanced company searchLink opens in new window

SAPLING TOPCO LIMITED

Company number 10438473

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)
09 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2020 SH08 Change of share class name or designation
30 Jul 2020 SH08 Change of share class name or designation
22 Jul 2020 SH06 Cancellation of shares. Statement of capital on 3 January 2019
  • GBP 10,075.00
22 Jul 2020 SH03 Purchase of own shares.
12 Mar 2020 AP01 Appointment of John Antunes as a director on 11 February 2020
12 Mar 2020 TM01 Termination of appointment of Ian Fisher as a director on 17 January 2019
12 Mar 2020 AP01 Appointment of Paul Matthew Mckay as a director on 11 February 2020
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020 and again on 25/11/2020
03 Dec 2019 PSC02 Notification of Eci 10 Gp Lp as a person with significant control on 16 December 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/11/2020.
03 Dec 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 16 December 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/11/2020
03 Dec 2019 PSC05 Change of details for Eci Partners Llp as a person with significant control on 16 December 2016
02 Dec 2019 AD01 Registered office address changed from 6 Quartz Print Stonebridge Road Coleshill Birmingham West Midlands B46 3JL United Kingdom to 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL on 2 December 2019
06 Nov 2019 TM01 Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019
05 Feb 2019 SH06 Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 10,000.00
  • ANNOTATION Clarification a second filed SH06 was registered on 16/11/2020 and again on 02/02/2021.
05 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to purchase own shares 16/01/2019
04 Feb 2019 SH03 Purchase of own shares.
17 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 19 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
30 Nov 2018 SH08 Change of share class name or designation
30 Nov 2018 SH10 Particulars of variation of rights attached to shares
30 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 PSC01 Notification of Paul Michael Solomon as a person with significant control on 16 December 2016