Advanced company searchLink opens in new window

CALEDONIA TOPCO LIMITED

Company number 10084852

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)
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
18 Jan 2019 AP01 Appointment of Mr Robert Keith Ellis as a director on 18 January 2019
07 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
10 Dec 2018 AP01 Appointment of Mr Ian Winston Turner as a director on 30 November 2018
06 Dec 2018 AP01 Appointment of Mr Robert Jan Thompson as a director on 30 November 2018
23 Nov 2018 MR01 Registration of charge 100848520004, created on 20 November 2018
15 Nov 2018 TM01 Termination of appointment of Nicholas Edward Frogbrook as a director on 24 October 2018
27 Jun 2018 AP01 Appointment of Mr Simon Clifford as a director on 20 June 2018
22 Jun 2018 AP01 Appointment of Mr Glenn Jonathan Lindfield as a director on 20 June 2018
22 Jun 2018 TM01 Termination of appointment of Stewart Oades as a director on 1 June 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Mar 2018 TM01 Termination of appointment of Scott Mcginley as a director on 28 February 2018
10 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Mar 2017 TM01 Termination of appointment of David Frank Tracey as a director on 9 March 2017
08 Jun 2016 SH02 Sub-division of shares on 15 April 2016
10 May 2016 SH10 Particulars of variation of rights attached to shares
10 May 2016 SH08 Change of share class name or designation
10 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2016 AD01 Registered office address changed from Style Way Pineham Swan Valley Northampton NN4 9EX United Kingdom to C/O Dalepak Dc139 Style Way, Pineham Swan Valley Northampton NN4 9EX on 5 May 2016
29 Apr 2016 TM01 Termination of appointment of Jeremy Alexander Morgan as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Scott Christopher Merrick as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Nicholas Edward Frogbrook as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Scott Mcginley as a director on 15 April 2016