- Company Overview for CALEDONIA TOPCO LIMITED (10084852)
- Filing history for CALEDONIA TOPCO LIMITED (10084852)
- People for CALEDONIA TOPCO LIMITED (10084852)
- Charges for CALEDONIA TOPCO LIMITED (10084852)
- Insolvency for CALEDONIA TOPCO LIMITED (10084852)
- More for CALEDONIA TOPCO LIMITED (10084852)
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
|
|
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
|
|
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 |