- Company Overview for PERCY TOPCO LIMITED (10813326)
- Filing history for PERCY TOPCO LIMITED (10813326)
- People for PERCY TOPCO LIMITED (10813326)
- Charges for PERCY TOPCO LIMITED (10813326)
- More for PERCY TOPCO LIMITED (10813326)
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) |
---|---|---|---|
07 Jun 2018 | CH01 | Director's details changed for Mr Adam David Clarke on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr David Keith Bondi on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr John Joseph Gallagher as a director on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Andrew Thomas Wynn as a director on 7 June 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 8 Hanover Square Mayfair London W1S 1HQ England to Units 14-16 Lilac Grove Beeston Nottingham NG9 1PF on 4 April 2018 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
09 Mar 2018 | SH02 | Sub-division of shares on 23 February 2018 | |
08 Mar 2018 | SH08 | Change of share class name or designation | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | MR01 | Registration of charge 108133260001, created on 1 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Adam Clarke as a director on 23 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr David Keith Bondi as a director on 23 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 378-380 Deansgate Manchester M3 4LY United Kingdom to 8 Hanover Square Mayfair London W1S 1HQ on 19 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Lyn Bond as a director on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Heinz Hinrik Holsten as a director on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Andrew Thomas Wynn as a director on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 378-380 Deansgate Manchester M3 4LY on 13 February 2018 | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-12
|