- Company Overview for BERNARD TOPCO LIMITED (11974335)
- Filing history for BERNARD TOPCO LIMITED (11974335)
- People for BERNARD TOPCO LIMITED (11974335)
- More for BERNARD TOPCO LIMITED (11974335)
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
|
|
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
|
|
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
|
|
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
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
|
|
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |