- Company Overview for MP TOPCO LIMITED (09524501)
- Filing history for MP TOPCO LIMITED (09524501)
- People for MP TOPCO LIMITED (09524501)
- Charges for MP TOPCO LIMITED (09524501)
- Insolvency for MP TOPCO LIMITED (09524501)
- More for MP TOPCO LIMITED (09524501)
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) |
---|---|---|---|
26 Sep 2017 | AP01 | Appointment of Mr Alexander John Mcleod as a director on 20 September 2017 | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
04 Aug 2017 | AP01 | Appointment of Mr Craig Leggett as a director on 28 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
17 Mar 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
15 Mar 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
30 Sep 2016 | TM01 | Termination of appointment of Tina Robertshaw as a director on 19 September 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH08 | Change of share class name or designation | |
20 Jun 2016 | SH02 | Sub-division of shares on 1 June 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
13 Jun 2016 | AP01 | Appointment of Tina Robertshaw as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Mark Skelton as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr James Marshall as a director on 1 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Daniel Patrick Wright as a director on 1 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Jan 2016 | MR01 | Registration of charge 095245010001, created on 18 January 2016 | |
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | SH02 | Sub-division of shares on 28 August 2015 | |
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
08 Sep 2015 | AD01 | Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 | |
18 Aug 2015 | CERTNM |
Company name changed wm newco 2015 LIMITED\certificate issued on 18/08/15
|
|
13 Aug 2015 | AP01 | Appointment of Mr Daniel Patrick Wright as a director on 13 August 2015 |