Advanced company searchLink opens in new window

TOP TREADS PROPERTY HOLDINGS LIMITED

Company number 11081319

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)
02 May 2024 AA Total exemption full accounts made up to 30 November 2023
03 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Feb 2019 CS01 Confirmation statement made on 23 November 2018 with updates
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,000
28 Mar 2018 MR01 Registration of charge 110813190001, created on 27 March 2018
26 Feb 2018 AD01 Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Unit 1 Crigglestone Industrial Estate Crigglestone Wakefield West Yorkshire WF4 3HT on 26 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
23 Feb 2018 PSC01 Notification of Michael Peter Blackshaw as a person with significant control on 22 February 2018
23 Feb 2018 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 22 February 2018
23 Feb 2018 PSC07 Cessation of Lupfaw Formations Limited as a person with significant control on 22 February 2018
23 Feb 2018 TM01 Termination of appointment of Daniel John Mccormack as a director on 22 February 2018
23 Feb 2018 PSC01 Notification of Stephen Henry Evans as a person with significant control on 22 February 2018
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 2
23 Feb 2018 AP01 Appointment of Mr Michael Peter Blackshaw as a director on 22 February 2018
23 Feb 2018 AP01 Appointment of Mr Stephen Henry Evans as a director on 22 February 2018
24 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-24
  • GBP 1