- Company Overview for TEMPLE TOPCO LIMITED (10895128)
- Filing history for TEMPLE TOPCO LIMITED (10895128)
- People for TEMPLE TOPCO LIMITED (10895128)
- Charges for TEMPLE TOPCO LIMITED (10895128)
- Registers for TEMPLE TOPCO LIMITED (10895128)
- More for TEMPLE TOPCO LIMITED (10895128)
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) |
---|---|---|---|
10 Mar 2022 | AD02 | Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ | |
10 Mar 2022 | AD03 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ | |
10 Mar 2022 | AD03 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ | |
10 Mar 2022 | AD02 | Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ | |
10 Mar 2022 | AD03 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ | |
10 Mar 2022 | AD02 | Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ | |
09 Mar 2022 | SH02 | Sub-division of shares on 28 January 2022 | |
08 Mar 2022 | MA | Memorandum and Articles of Association | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | SH08 | Change of share class name or designation | |
03 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2022 | TM01 | Termination of appointment of Stephen John Spencer Lee as a director on 28 January 2022 | |
21 Feb 2022 | PSC02 | Notification of Victoria Bidco Limited as a person with significant control on 28 January 2022 | |
18 Feb 2022 | PSC07 | Cessation of Ldc Vi Lp as a person with significant control on 28 January 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Mark Williams as a director on 28 January 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Matthew James Newbold as a director on 28 January 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Duncan Stanford Cooper as a director on 28 January 2022 | |
11 Nov 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
18 Aug 2021 | MA | Memorandum and Articles of Association | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
03 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
12 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
09 Jun 2020 | AA | Group of companies' accounts made up to 30 September 2019 |