- Company Overview for SAPLING TOPCO LIMITED (10438473)
- Filing history for SAPLING TOPCO LIMITED (10438473)
- People for SAPLING TOPCO LIMITED (10438473)
- Insolvency for SAPLING TOPCO LIMITED (10438473)
- More for SAPLING TOPCO LIMITED (10438473)
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) |
---|---|---|---|
30 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 October 2020
|
|
30 Oct 2020 | SH03 | Purchase of own shares. | |
19 Oct 2020 | CS01 |
Confirmation statement made on 19 October 2020 with no updates
|
|
09 Oct 2020 | MA | Memorandum and Articles of Association | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | SH08 | Change of share class name or designation | |
30 Jul 2020 | SH08 | Change of share class name or designation | |
22 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2019
|
|
22 Jul 2020 | SH03 | Purchase of own shares. | |
12 Mar 2020 | AP01 | Appointment of John Antunes as a director on 11 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Ian Fisher as a director on 17 January 2019 | |
12 Mar 2020 | AP01 | Appointment of Paul Matthew Mckay as a director on 11 February 2020 | |
31 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 |
Confirmation statement made on 19 October 2019 with updates
|
|
03 Dec 2019 | PSC02 |
Notification of Eci 10 Gp Lp as a person with significant control on 16 December 2016
|
|
03 Dec 2019 | PSC07 |
Cessation of Inhoco Formations Limited as a person with significant control on 16 December 2016
|
|
03 Dec 2019 | PSC05 | Change of details for Eci Partners Llp as a person with significant control on 16 December 2016 | |
02 Dec 2019 | AD01 | Registered office address changed from 6 Quartz Print Stonebridge Road Coleshill Birmingham West Midlands B46 3JL United Kingdom to 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL on 2 December 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019 | |
05 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2019
|
|
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | SH03 | Purchase of own shares. | |
17 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 |
Confirmation statement made on 19 October 2018 with updates
|