Advanced company searchLink opens in new window

TOPLINE PROPERTIES LIMITED

Company number 03097927

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)
05 Nov 2024 PSC07 Cessation of Naeem Kauser as a person with significant control on 5 November 2024
21 Oct 2024 MR01 Registration of charge 030979270004, created on 18 October 2024
21 Oct 2024 MR01 Registration of charge 030979270005, created on 18 October 2024
21 Oct 2024 MR01 Registration of charge 030979270006, created on 18 October 2024
15 Oct 2024 AP01 Appointment of Mr William David Tracey as a director on 11 October 2024
15 Oct 2024 PSC07 Cessation of Aneel Mussarat as a person with significant control on 11 October 2024
15 Oct 2024 TM01 Termination of appointment of Aneel Mussarat as a director on 11 October 2024
15 Oct 2024 AP01 Appointment of Mrs Carol Allen as a director on 11 October 2024
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
28 Aug 2024 PSC01 Notification of Benjamin Graham Eades as a person with significant control on 15 August 2024
21 Aug 2024 PSC01 Notification of Naeem Kauser as a person with significant control on 15 August 2024
21 Aug 2024 PSC01 Notification of Carol Allen as a person with significant control on 15 August 2024
16 Aug 2024 PSC02 Notification of Cedarhawk Limited as a person with significant control on 15 August 2024
16 Aug 2024 PSC07 Cessation of Michael Graham Parker as a person with significant control on 15 August 2024
16 Aug 2024 PSC01 Notification of Aneel Mussarat as a person with significant control on 15 August 2024
16 Aug 2024 PSC07 Cessation of Julian Joseph Pegna as a person with significant control on 15 August 2024
16 Aug 2024 TM01 Termination of appointment of Michael Graham Parker as a director on 15 August 2024
16 Aug 2024 TM02 Termination of appointment of Michael Graham Parker as a secretary on 15 August 2024
16 Aug 2024 AP01 Appointment of Mr Benjamin Graham Eades as a director on 15 August 2024
16 Aug 2024 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to Universal Square Devonshire Street North Manchester M12 6JH on 16 August 2024
16 Aug 2024 AP01 Appointment of Mr Aneel Mussarat as a director on 15 August 2024
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jul 2024 EH02 Elect to keep the directors' residential address register information on the public register
09 Jul 2024 EH03 Elect to keep the secretaries register information on the public register
09 Jul 2024 EH01 Elect to keep the directors' register information on the public register