Advanced company searchLink opens in new window

CPE TOPCO LIMITED

Company number 08836609

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 Jun 2016 AP01 Appointment of Mr Anthony John Law Greig as a director on 24 May 2016
07 Jun 2016 AP01 Appointment of Mr Antoine Didier Marie Burel as a director on 24 May 2016
07 Jun 2016 AD01 Registered office address changed from C/O Philip Middlemast Legrand Building Great King Street North Birmingham B19 2LF England to C/O Philip Middlemast Legrand Building Great King Street North Birmingham B19 2LF on 7 June 2016
07 Jun 2016 AP01 Appointment of Mr David Beugin as a director on 24 May 2016
07 Jun 2016 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY to C/O Philip Middlemast Legrand Building Great King Street North Birmingham B19 2LF on 7 June 2016
07 Jun 2016 AP03 Appointment of Mr Philip Middlemast as a secretary on 24 May 2016
25 May 2016 MR04 Satisfaction of charge 088366090001 in full
25 May 2016 MR04 Satisfaction of charge 088366090002 in full
11 Mar 2016 AA Group of companies' accounts made up to 31 August 2015
12 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 139,728
28 Jan 2016 AP01 Appointment of Mr Malcolm Francis Coffin as a director on 11 January 2016
28 Jan 2016 TM01 Termination of appointment of Christian Sean Hamilton as a director on 11 January 2016
31 Dec 2015 TM01 Termination of appointment of Keith Herring as a director on 9 October 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 139,728.00
22 Jun 2015 SH03 Purchase of own shares.
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 23/04/2015
28 Apr 2015 AA Full accounts made up to 31 August 2014
17 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 117,647
20 Feb 2014 MR01 Registration of charge 088366090002
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 117,647.00
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 SH08 Change of share class name or designation
06 Feb 2014 AP01 Appointment of Mr Keith Herring as a director
04 Feb 2014 AP01 Appointment of Mr Marcus Vincent Martin as a director
04 Feb 2014 AP01 Appointment of Mark Andrew as a director