- Company Overview for COLUMBUS TOPCO LIMITED (08180821)
- Filing history for COLUMBUS TOPCO LIMITED (08180821)
- People for COLUMBUS TOPCO LIMITED (08180821)
- Charges for COLUMBUS TOPCO LIMITED (08180821)
- More for COLUMBUS TOPCO LIMITED (08180821)
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) |
---|---|---|---|
16 Feb 2021 | TM01 | Termination of appointment of Alan Kelsey as a director on 31 December 2020 | |
29 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
26 Oct 2020 | AD01 | Registered office address changed from 74 North Street Guildford Surrey GU1 4AW to Spaces Station View Austen House Units a-J Guildford Surrey GU1 4AR on 26 October 2020 | |
16 Oct 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
06 Oct 2020 | MR01 | Registration of charge 081808210005, created on 2 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
24 Jul 2019 | AP03 | Appointment of Mr Toby Warwick Austin as a secretary on 24 July 2019 | |
24 Jul 2019 | TM02 | Termination of appointment of Lucy Jane Everard as a secretary on 24 July 2019 | |
27 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 July 2018
|
|
05 Jul 2018 | CH01 | Director's details changed for Miss Catriona Jane Scott on 1 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Miss Catriona Jane Scott as a director on 1 July 2018 | |
04 Apr 2018 | MR01 | Registration of charge 081808210004, created on 29 March 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Robert Cerdic William Hicks as a director on 31 December 2017 | |
17 Oct 2017 | AP03 | Appointment of Mrs Lucy Jane Everard as a secretary on 13 October 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Hayleigh Claire Richards as a secretary on 13 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates |