- Company Overview for VILLIERS TOPCO LIMITED (07450194)
- Filing history for VILLIERS TOPCO LIMITED (07450194)
- People for VILLIERS TOPCO LIMITED (07450194)
- Charges for VILLIERS TOPCO LIMITED (07450194)
- Insolvency for VILLIERS TOPCO LIMITED (07450194)
- More for VILLIERS TOPCO LIMITED (07450194)
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
|
|
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 29 March 2011
|
|
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
|
|
01 Mar 2011 | CONNOT | Change of name notice | |
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |