Advanced company searchLink opens in new window

BERNARD TOPCO LIMITED

Company number 11974335

Filter by category

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)
13 Jan 2021 AA Full accounts made up to 31 December 2019
27 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
14 Jan 2020 CH01 Director's details changed for Adam Joel Joseph on 27 November 2019
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 143,000,001
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
09 Dec 2019 PSC05 Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 14 November 2019
05 Dec 2019 PSC05 Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 7 November 2019
05 Dec 2019 PSC05 Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 2 September 2019
04 Dec 2019 PSC05 Change of details for Macquarie European Investment Holdings Limited as a person with significant control on 14 November 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 135,000,001
22 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 42,500,002
13 Nov 2019 AP01 Appointment of Mr Mark Crowther as a director on 7 November 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 31,500,001.00
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 31,500,002.00
08 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 28 May 2019
24 May 2019 PSC02 Notification of Macquarie European Investment Holdings Limited as a person with significant control on 24 May 2019
24 May 2019 PSC07 Cessation of Oakwood Corporate Nominees 2018 Limited as a person with significant control on 24 May 2019
24 May 2019 TM01 Termination of appointment of Muriel Shona Thorne as a director on 24 May 2019
24 May 2019 TM01 Termination of appointment of Michael Paul Harris as a director on 24 May 2019
24 May 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 May 2019
24 May 2019 TM01 Termination of appointment of Lauren Alice Cavanagh as a director on 24 May 2019