- Company Overview for TOPLAND ASSETS HOLDINGS LIMITED (06698128)
- Filing history for TOPLAND ASSETS HOLDINGS LIMITED (06698128)
- People for TOPLAND ASSETS HOLDINGS LIMITED (06698128)
- More for TOPLAND ASSETS HOLDINGS LIMITED (06698128)
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) |
---|---|---|---|
30 Sep 2019 | CH01 | Director's details changed for Mr Sol Zakay on 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
05 May 2017 | CH01 | Director's details changed for Mr Sol Zakay on 31 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
03 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
17 Jul 2015 | AP01 | Appointment of Mark Simon Kingston as a director on 9 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 | |
22 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
10 Nov 2014 | AP01 | Appointment of Mrs Cheryl Frances Moharm as a director on 3 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Clive Edward Bush as a director on 3 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
24 Sep 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | |
24 Sep 2014 | CH01 | Director's details changed for Mr Eddie Zakay on 2 September 2013 | |
24 Sep 2014 | CH01 | Director's details changed for Clive Edward Bush on 2 September 2013 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Richard William Jones on 2 September 2013 | |
20 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|