- Company Overview for CMO TOPCO LIMITED (08705815)
- Filing history for CMO TOPCO LIMITED (08705815)
- People for CMO TOPCO LIMITED (08705815)
- Charges for CMO TOPCO LIMITED (08705815)
- More for CMO TOPCO LIMITED (08705815)
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) |
---|---|---|---|
10 Jul 2015 | AA | Accounts for a dormant company made up to 22 October 2013 | |
22 Jun 2015 | AA01 | Current accounting period shortened from 30 September 2014 to 22 October 2013 | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | SH08 | Change of share class name or designation | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
20 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD01 | Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 | |
28 Apr 2014 | SH08 | Change of share class name or designation | |
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2013 | AP01 | Appointment of Louis Theodoor Van Den Boog as a director | |
13 Nov 2013 | AP01 | Appointment of Mr Daryl Marc Paton as a director | |
04 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2013 | SH08 | Change of share class name or designation | |
04 Nov 2013 | SH02 | Sub-division of shares on 23 October 2013 | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AP01 | Appointment of James Richard Smibert Cotton as a director | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
29 Oct 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 | |
29 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
29 Oct 2013 | AP01 | Appointment of Stephen Robert North Humphris as a director | |
25 Oct 2013 | MR01 | Registration of charge 087058150001 | |
10 Oct 2013 | AP01 | Appointment of Mr John Frederick Hartz as a director | |
10 Oct 2013 | AP01 | Appointment of Maria Florencia Kassai as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director |