- Company Overview for PROJECT C TOPCO LIMITED (11623468)
- Filing history for PROJECT C TOPCO LIMITED (11623468)
- People for PROJECT C TOPCO LIMITED (11623468)
- Charges for PROJECT C TOPCO LIMITED (11623468)
- More for PROJECT C TOPCO LIMITED (11623468)
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) |
---|---|---|---|
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 January 2021
|
|
02 Dec 2020 | MR01 | Registration of charge 116234680006, created on 30 November 2020 | |
13 Nov 2020 | MA | Memorandum and Articles of Association | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
16 Oct 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
24 Jun 2019 | AP01 | Appointment of Mr Mark Silver as a director on 17 April 2019 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | SH08 | Change of share class name or designation | |
30 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|
|
09 Apr 2019 | AP01 | Appointment of Mr Stephen William Humphrey as a director on 23 November 2018 | |
09 Apr 2019 | AP01 | Appointment of Mr Peter Damian Eglinton as a director on 23 November 2018 | |
15 Feb 2019 | SH02 | Sub-division of shares on 23 November 2018 | |
29 Jan 2019 | MR01 | Registration of charge 116234680005, created on 22 January 2019 | |
29 Jan 2019 | MR01 | Registration of charge 116234680004, created on 22 January 2019 | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
12 Dec 2018 | PSC02 | Notification of Palatine Private Equity Llp as a person with significant control on 23 November 2018 | |
11 Dec 2018 | PSC07 | Cessation of Castlegate Directors Limited as a person with significant control on 23 November 2018 | |
07 Dec 2018 | SH08 | Change of share class name or designation | |
06 Dec 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | MR01 | Registration of charge 116234680003, created on 23 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Victoria Square House Browne Jacobson Llp (Cs) Victoria Square Birmingham West Midlands B2 4BU England to 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD on 27 November 2018 |