Advanced company searchLink opens in new window

VILLIERS TOPCO LIMITED

Company number 07450194

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)
12 Apr 2011 AP01 Appointment of Edward Godwin as a director
11 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 29/03/2011
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 191,100
11 Apr 2011 SH02 Sub-division of shares on 29 March 2011
11 Apr 2011 SH08 Change of share class name or designation
11 Apr 2011 SH10 Particulars of variation of rights attached to shares
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2011 CERTNM Company name changed de facto 1825 LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
01 Mar 2011 CONNOT Change of name notice
16 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
16 Feb 2011 AP01 Appointment of Simon Hitchcock as a director
16 Feb 2011 AP01 Appointment of Philip John Buscombe as a director
16 Feb 2011 TM01 Termination of appointment of Ruth Bracken as a director
16 Feb 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
16 Feb 2011 TM01 Termination of appointment of Travers Smith Limited as a director
16 Feb 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
16 Feb 2011 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 16 February 2011
16 Feb 2011 CONNOT Change of name notice
24 Nov 2010 NEWINC Incorporation