- Company Overview for FENCE TOPCO LIMITED (09840298)
- Filing history for FENCE TOPCO LIMITED (09840298)
- People for FENCE TOPCO LIMITED (09840298)
- More for FENCE TOPCO LIMITED (09840298)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
14 Nov 2024 | CH01 | Director's details changed for Mr John Dwyer on 21 October 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mr James Richard St John Lenane on 21 October 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Shane Patrick Farragher on 1 November 2023 | |
07 Oct 2024 | TM01 | Termination of appointment of Simon Paul Winder as a director on 7 October 2024 | |
07 Oct 2024 | TM02 | Termination of appointment of Simon Paul Winder as a secretary on 7 October 2024 | |
07 Oct 2024 | AP03 | Appointment of Mark Jonathan Petty as a secretary on 7 October 2024 | |
04 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Jacqueline Lauren Abu-Haidar as a director on 1 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Shane Patrick Farragher as a director on 1 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
03 Aug 2023 | CH01 | Director's details changed for Jacqueline Lauren Abu-Haidar on 3 August 2023 | |
29 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Apr 2023 | CH01 | Director's details changed for Mr John Dwyer on 19 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr John Dwyer on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr James Richard St John Lenane on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 | |
18 Apr 2023 | CH03 | Secretary's details changed for Simon Paul Winder on 18 April 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 | |
20 Feb 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 12/07/2023 as it was invalid or ineffective
|
|
20 Feb 2023 | TM02 | Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 | |
20 Feb 2023 | AP03 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 |