- Company Overview for FS TOPE LIMITED (09115686)
- Filing history for FS TOPE LIMITED (09115686)
- People for FS TOPE LIMITED (09115686)
- Charges for FS TOPE LIMITED (09115686)
- More for FS TOPE LIMITED (09115686)
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) |
---|---|---|---|
19 Oct 2020 | MR01 | Registration of charge 091156860005, created on 8 October 2020 | |
15 Jul 2020 | MR04 | Satisfaction of charge 091156860004 in full | |
13 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
13 Jul 2020 | PSC07 | Cessation of Richard James Thompson as a person with significant control on 6 December 2017 | |
13 Jul 2020 | PSC07 | Cessation of Foresight Vct Plc as a person with significant control on 6 December 2017 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 | |
21 Nov 2019 | CH02 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 | |
20 Nov 2019 | PSC05 | Change of details for Averon Park Limited as a person with significant control on 20 November 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Apr 2018 | MR01 | Registration of charge 091156860004, created on 19 April 2018 | |
18 Apr 2018 | MR04 | Satisfaction of charge 091156860003 in full | |
20 Dec 2017 | TM01 | Termination of appointment of Eamus James Halpin as a director on 6 December 2017 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | PSC05 | Change of details for Foresight Vct Plc as a person with significant control on 15 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of Averon Park Limited as a person with significant control on 15 December 2016 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
11 Apr 2017 | MR01 | Registration of charge 091156860003, created on 31 March 2017 | |
14 Mar 2017 | MR04 | Satisfaction of charge 091156860001 in full |