Advanced company searchLink opens in new window

RACHEL TOPCO LIMITED

Company number 08102663

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)
28 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,104.54
28 Jul 2014 CH01 Director's details changed for Mr Simon Thornton on 12 June 2014
28 Jul 2014 CH01 Director's details changed for Ian Stewart Thomson on 12 June 2014
28 Jul 2014 CH01 Director's details changed for Mr Nigel Lowry on 12 June 2014
28 Jul 2014 AD04 Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
28 Jul 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 77 Gracechurch Street London EC3V 0AS
28 Jul 2014 CH01 Director's details changed for Mr David Torbet on 12 June 2014
28 Jul 2014 CH01 Director's details changed for Dr Simon Brian Fishel on 12 June 2014
28 Jul 2014 CH01 Director's details changed for Dr Kenneth Dowell on 12 June 2014
02 Jul 2014 MR01 Registration of charge 081026630005
26 Jun 2014 CH01 Director's details changed for Mr Mark Salter on 16 June 2014
02 May 2014 AA Group of companies' accounts made up to 31 August 2013
22 Aug 2013 AP01 Appointment of Ian Stewart Thomson as a director
10 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed
10 Jul 2013 CH01 Director's details changed for Mr David Torbet on 12 June 2013
10 Jul 2013 AD03 Register(s) moved to registered inspection location
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 10,104.54
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2013 MR01 Registration of charge 081026630004
07 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 August 2013
29 Aug 2012 SH08 Change of share class name or designation
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2