- Company Overview for MALTA TOPCO LIMITED (10518542)
- Filing history for MALTA TOPCO LIMITED (10518542)
- People for MALTA TOPCO LIMITED (10518542)
- Charges for MALTA TOPCO LIMITED (10518542)
- More for MALTA TOPCO LIMITED (10518542)
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) |
---|---|---|---|
13 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Simon Goodwin as a director on 15 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Scott William Haddow as a director on 14 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of James Christopher Michael Woolley as a director on 15 June 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
22 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
14 Dec 2017 | SH08 | Change of share class name or designation | |
14 Dec 2017 | SH02 | Sub-division of shares on 28 November 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | MR01 | Registration of charge 105185420002, created on 28 November 2017 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
12 Oct 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 105185420001, created on 23 December 2016 | |
27 Jul 2017 | PSC07 | Cessation of Endless Iv (Gp) Llp as a person with significant control on 24 July 2017 | |
27 Jul 2017 | PSC05 | Change of details for Endless Llp as a person with significant control on 24 July 2017 | |
27 Jul 2017 | PSC02 | Notification of Endless Iv (Gp) Lp as a person with significant control on 24 July 2017 | |
29 Mar 2017 | AP01 | Appointment of James Woolley as a director on 23 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Francesco Aurelio Santinon as a director on 23 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Riverview House Wayside Park Catteshall Lane Godalming Surrey GU7 1XE on 29 March 2017 | |
07 Feb 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|