Advanced company searchLink opens in new window

TOWN CENTRE HOUSE TOPCO LIMITED

Company number 09531285

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
12 May 2015 SH08 Change of share class name or designation
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)