- Company Overview for TOPLAND (NO. 9) LIMITED (07737778)
- Filing history for TOPLAND (NO. 9) LIMITED (07737778)
- People for TOPLAND (NO. 9) LIMITED (07737778)
- More for TOPLAND (NO. 9) LIMITED (07737778)
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) |
---|---|---|---|
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Sol Zakay on 30 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
30 May 2017 | CH01 | Director's details changed for Mr Eddie Zakay on 1 April 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Sol Zakay on 31 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mrs Cheryl Frances Moharm as a director on 27 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Simon Levick Garth Wilson as a director on 27 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 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 | |
16 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Richard William Jones on 2 September 2013 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Eddie Zakay on 2 September 2013 | |
12 Aug 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
12 Aug 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 | |
21 May 2014 | AP01 | Appointment of Mr Mark Simon Kingston as a director |