Advanced company searchLink opens in new window

MP TOPCO LIMITED

Company number 09524501

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)
26 Sep 2017 AP01 Appointment of Mr Alexander John Mcleod as a director on 20 September 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 461.9
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
  • RES13 ‐ Sub-division of shares 01/06/2016
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 432.30
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
  • GBP 10
29 Jan 2016 MR01 Registration of charge 095245010001, created on 18 January 2016
21 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
13 Aug 2015 AP01 Appointment of Mr Daniel Patrick Wright as a director on 13 August 2015