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 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 10,050
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 9,975
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020
09 Mar 2018 AP01 Appointment of Mr Oliver Vaughan as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018
27 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
27 Oct 2017 PSC05 Change of details for Inhoco Formations Limited as a person with significant control on 16 December 2016
17 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
14 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2017
  • GBP 9,475.00
14 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2016
  • GBP 9,239.70
28 May 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 10,235.30
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017.
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 2.00
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 10,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017.
12 Jan 2017 SH02 Sub-division of shares on 28 November 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH08 Change of share class name or designation
20 Dec 2016 AP01 Appointment of Mr Paul Martin Mccudden as a director on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Ian Fisher as a director on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Paul Solomon as a director on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Robert Furnivall as a director on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Robert Waters as a director on 16 December 2016
16 Dec 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 6 Quartz Print Stonebridge Road Coleshill Birmingham West Midlands B46 3JL on 16 December 2016
01 Dec 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 21 November 2016
01 Dec 2016 TM01 Termination of appointment of Roger Hart as a director on 21 November 2016
01 Dec 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 21 November 2016