- Company Overview for TOWN CENTRE HOUSE TOPCO LIMITED (09531285)
- Filing history for TOWN CENTRE HOUSE TOPCO LIMITED (09531285)
- People for TOWN CENTRE HOUSE TOPCO LIMITED (09531285)
- Charges for TOWN CENTRE HOUSE TOPCO LIMITED (09531285)
- More for TOWN CENTRE HOUSE TOPCO LIMITED (09531285)
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) |
---|---|---|---|
05 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
05 Sep 2019 | PSC07 | Cessation of Oxford Property Investments Ltd as a person with significant control on 29 August 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
26 Mar 2018 | PSC02 | Notification of Oxford Property Investments Ltd as a person with significant control on 13 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Banbury E Limited as a person with significant control on 13 March 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA England to 1 Kings Avenue London N21 3NA on 6 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 August 2015 | |
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
16 Jun 2015 | AD01 | Registered office address changed from C/O Flemyn Llp 17 Queen Street London W1J 5PH England to 869 High Road London N12 8QA on 16 June 2015 | |
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
12 May 2015 | SH08 | Change of share class name or designation | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | MR01 | Registration of charge 095312850001, created on 14 April 2015 | |
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|