Advanced company searchLink opens in new window

THEO FENNELL TOPCO LIMITED

Company number 10825832

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)
01 Nov 2020 TM01 Termination of appointment of James Angus Pow as a director on 31 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Aug 2020 AP01 Appointment of Mr Neal Andrew Sussman as a director on 21 October 2019
18 Dec 2019 AP03 Appointment of Miss Louise Kay Twomey as a secretary on 25 September 2019
18 Dec 2019 TM01 Termination of appointment of Robert Leslie Shillcock as a director on 31 July 2019
18 Dec 2019 TM02 Termination of appointment of Robert Shillcock as a secretary on 31 August 2019
16 Oct 2019 AA Accounts for a small company made up to 31 January 2019
09 Oct 2019 SH03 Purchase of own shares.
24 Sep 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 669.11
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 18/06/2019
01 Jul 2019 CS01 18/06/19 Statement of Capital gbp 686.27
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/07/2019
27 Mar 2019 AP01 Appointment of Mr James Angus Pow as a director on 26 February 2019
26 Mar 2019 TM01 Termination of appointment of Garry Wilson as a director on 26 February 2019
15 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 686.27
14 Nov 2018 SH02 Sub-division of shares on 30 October 2018
06 Nov 2018 AA Accounts for a small company made up to 31 January 2018
21 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
15 Feb 2018 AP01 Appointment of Mr Robert Leslie Shillcock as a director on 30 January 2018
15 Feb 2018 TM01 Termination of appointment of Darren William Forshaw as a director on 30 January 2018
03 Nov 2017 CH01 Director's details changed for Mr Darren William Forshaw on 3 November 2017
03 Nov 2017 AP03 Appointment of Mr Robert Shillcock as a secretary on 3 November 2017
03 Nov 2017 TM02 Termination of appointment of Stewart Harries as a secretary on 3 November 2017
04 Aug 2017 AP01 Appointment of Mr Alister Theodore Fennell as a director on 4 August 2017