- 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) |
---|---|---|---|
24 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | AP03 | Appointment of Miss Hayleigh Claire Richards as a secretary on 27 July 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Matthew John Osborn as a secretary on 27 July 2017 | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | MR01 | Registration of charge 081808210003, created on 12 April 2017 | |
20 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
24 Aug 2016 | AP01 | Appointment of Miss Lisa Marie Haycox as a director on 26 January 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
07 Jan 2016 | AP03 | Appointment of Mr Matthew John Osborn as a secretary on 1 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Susan Cotterill as a secretary on 31 December 2015 | |
23 Oct 2015 | AUD | Auditor's resignation | |
11 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
13 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
22 May 2014 | MR01 | Registration of charge 081808210002 | |
23 Apr 2014 | AP01 | Appointment of Mr Craig Jonathan Light as a director | |
17 Jan 2014 | AP03 | Appointment of Miss Susan Cotterill as a secretary | |
17 Jan 2014 | TM01 | Termination of appointment of Simon Giles as a director | |
17 Jan 2014 | TM02 | Termination of appointment of Simon Giles as a secretary | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|