- Company Overview for ARCA TOPCO LIMITED (09259238)
- Filing history for ARCA TOPCO LIMITED (09259238)
- People for ARCA TOPCO LIMITED (09259238)
- More for ARCA TOPCO LIMITED (09259238)
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) |
---|---|---|---|
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | PSC02 | Notification of Eaglecrest Marine Bidco Limited as a person with significant control on 30 May 2019 | |
06 Jun 2019 | PSC05 | Change of details for Basalt Infrastructure Partners Llp as a person with significant control on 30 May 2019 | |
06 Jun 2019 | AP01 | Appointment of Daniel Anderson as a director on 30 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Mike Andrew Bryan as a director on 30 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Holt William John Hanna as a director on 30 May 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Jason David Cogley as a director on 30 May 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|
|
02 Apr 2019 | AP01 | Appointment of Mr Andrew Neil O'hara as a director on 27 February 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Robert John Gregor as a director on 27 February 2019 | |
11 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
20 Dec 2017 | AA | Group of companies' accounts made up to 25 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
06 Jul 2017 | PSC05 | Change of details for Balfour Beatty Infrastructure Partners Llp as a person with significant control on 4 July 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Jul 2016 | AA | Group of companies' accounts made up to 26 March 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Robert John Gregor on 10 March 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Amrita Jaijee as a secretary on 10 February 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Steven Lowry on 21 January 2015 | |
26 Oct 2015 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 July 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AP01 | Appointment of Mr Mike Andrew Bryan as a director on 28 September 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 20 st. James's Street London SW1A 1ES England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 July 2015 |