Advanced company searchLink opens in new window

TOPCON CONSTRUCTION HOLDINGS LIMITED

Company number 09533164

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)
04 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
27 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Lorraine Carole Rendall-Tyrell as a director on 11 November 2015
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jun 2016 AP01 Appointment of Lorraine Carole Rendall-Tyrrell as a director on 11 November 2015
15 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
15 Jun 2016 AP01 Appointment of Mrs Lorraine Carole Rendall-Tyrrell as a director on 11 November 2015
13 Jun 2016 AP01 Appointment of Hayley Clark as a director on 11 November 2015
15 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 10
14 May 2015 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to 35 Louth Road Scartho Grimsby North East Lincolnshire DN33 2HP on 14 May 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 9.98
29 Apr 2015 SH02 Sub-division of shares on 16 April 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 16/04/2015
27 Apr 2015 CERTNM Company name changed brayford formations 132 LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
27 Apr 2015 CONNOT Change of name notice
23 Apr 2015 AP01 Appointment of Mr Mark Rendall-Tyrrell as a director on 16 April 2015
23 Apr 2015 TM01 Termination of appointment of Michael James Squirrell as a director on 16 April 2015
23 Apr 2015 AP01 Appointment of Mr Jason Lee Clark as a director on 16 April 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-09
  • GBP 1