- Company Overview for JESTER TOPCO LIMITED (10891134)
- Filing history for JESTER TOPCO LIMITED (10891134)
- People for JESTER TOPCO LIMITED (10891134)
- Insolvency for JESTER TOPCO LIMITED (10891134)
- Registers for JESTER TOPCO LIMITED (10891134)
- More for JESTER TOPCO LIMITED (10891134)
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) |
---|---|---|---|
15 Dec 2020 | AP01 | Appointment of Patrick Michael Puzzuoli as a director on 3 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Edward S Forman as a director on 3 December 2020 | |
15 Dec 2020 | PSC02 | Notification of D&P International Services (Uk) Limited as a person with significant control on 3 December 2020 | |
15 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2020 | |
05 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 July 2020 | |
13 Aug 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
30 Jul 2020 | CS01 |
Confirmation statement made on 30 July 2020 with no updates
|
|
06 Aug 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
30 Jul 2019 | CS01 | 30/07/19 Statement of Capital gbp 9650.545408 | |
08 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2018
|
|
28 Aug 2018 | AP01 | Appointment of Mr Michael Lee Cauter as a director on 27 April 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Andrew Patrick James Lennon as a director on 27 April 2018 | |
22 Aug 2018 | SH03 | Purchase of own shares. | |
10 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
01 Aug 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
16 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 October 2017 | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | CH01 | Director's details changed for Mr Giles Thomas Bradley Derry on 5 September 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr David Joseph Barry on 5 September 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Savoy Hill House Savoy Hill London WC2R 0BU England to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 November 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | AP01 | Appointment of Mr Andrew Patrick James Lennon as a director on 4 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Robert Adrian Palles-Clark as a director on 4 August 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 60 Ludgate Hill London EC4M 7AW United Kingdom to Savoy Hill House Savoy Hill London WC2R 0BU on 9 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr David Joseph Barry as a director on 4 August 2017 |