Advanced company searchLink opens in new window

COUNTY TOPCO LIMITED

Company number 13084559

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)
20 Dec 2023 TM01 Termination of appointment of Darren Stephen Brown as a director on 30 November 2023
20 Dec 2023 TM01 Termination of appointment of Rebecca Brown as a director on 30 November 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
10 Jul 2023 AA Full accounts made up to 30 April 2023
20 Feb 2023 CH01 Director's details changed for Mr Samuel Miller on 20 February 2023
04 Jan 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
04 Jan 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
03 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
14 Dec 2022 AA Full accounts made up to 30 April 2022
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 985
11 Aug 2022 AP01 Appointment of Mr Christopher John Dickinson as a director on 26 July 2022
21 Feb 2022 CS01 Confirmation statement made on 15 December 2021 with updates
21 Feb 2022 PSC04 Change of details for Mr Darren Stephen Brown as a person with significant control on 2 June 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 975
25 Oct 2021 AP01 Appointment of Mr Martin Harriman as a director on 21 October 2021
02 Sep 2021 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to County House Station Approach Bekesbourne Canterbury CT4 5DT on 2 September 2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 945.00
26 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 02/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 SH02 Sub-division of shares on 2 April 2021
25 Jun 2021 SH08 Change of share class name or designation
17 Jun 2021 PSC01 Notification of Darren Stephen Brown as a person with significant control on 2 June 2021
17 Jun 2021 PSC05 Change of details for Mobeus Equity Partners Llp as a person with significant control on 2 June 2021
16 Jun 2021 AP01 Appointment of Mr Samuel Miller as a director on 2 June 2021
16 Jun 2021 AP01 Appointment of Mr Benjamin Alan Doherty as a director on 2 June 2021