Advanced company searchLink opens in new window

PROJECT BOWDON TOPCO LIMITED

Company number 13986644

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)
31 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
20 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
13 Jul 2023 AP01 Appointment of Mr James Procter as a director on 13 July 2023
24 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 February 2023
  • GBP 9,660.00
23 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2022
  • GBP 9,860.00
22 May 2023 CS01 Confirmation statement made on 17 March 2023 with updates
13 May 2023 SH08 Change of share class name or designation
30 Mar 2023 AP01 Appointment of Ms Sadie Alton as a director on 23 March 2023
21 Feb 2023 AD01 Registered office address changed from Level 8 Transmission House Atherton Street Manchester M3 3GS England to Level 8 Transmission Atherton Street Manchester M3 3GS on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England to Level 8 Transmission House Atherton Street Manchester M3 3GS on 21 February 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 9,660
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/23
06 Feb 2023 AP01 Appointment of Mr Scott Leiper as a director on 31 December 2022
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 SH02 Sub-division of shares on 8 July 2022
02 Aug 2022 SH08 Change of share class name or designation
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 7,800
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 7,764
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2023.
20 Jul 2022 MA Memorandum and Articles of Association
14 Jul 2022 AP01 Appointment of Mr Jack Rimmer as a director on 8 July 2022
14 Jul 2022 AP01 Appointment of Mr Tom Davies as a director on 8 July 2022
14 Jul 2022 AD01 Registered office address changed from 38 Princes House Jermyn Street London SW1Y 6DN England to Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX on 14 July 2022
05 Jul 2022 CERTNM Company name changed hamsard 3672 LIMITED\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
21 Jun 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 21 June 2022