Advanced company searchLink opens in new window

FULL HOUSE TOPCO LIMITED

Company number 08794547

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)
07 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
28 Nov 2016 TM01 Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016
01 Sep 2016 AP01 Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,650.116456
10 Dec 2015 CH01 Director's details changed for Mrs Fiona Margaret Talbot on 1 June 2015
10 Dec 2015 AP01 Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,650
12 Jan 2015 TM01 Termination of appointment of Mathew Hart as a director on 19 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD01 Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014
16 Jun 2014 TM01 Termination of appointment of Susan Grobbelaar as a director
16 Jun 2014 TM02 Termination of appointment of Susan Grobbelaar as a secretary
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 15,650.00
17 Feb 2014 AP01 Appointment of Mr Richard Lawrence Segal as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 15,575.00
17 Jan 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
17 Jan 2014 AP03 Appointment of Mrs Susan Jane Grobbelaar as a secretary
20 Dec 2013 SH08 Change of share class name or designation
20 Dec 2013 SH02 Sub-division of shares on 11 December 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 14,350.00
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 AD01 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 December 2013
17 Dec 2013 AP01 Appointment of John Nigel Alexander Wales as a director