TOP TREADS PROPERTY HOLDINGS LIMITED
Company number 11081319
- Company Overview for TOP TREADS PROPERTY HOLDINGS LIMITED (11081319)
- Filing history for TOP TREADS PROPERTY HOLDINGS LIMITED (11081319)
- People for TOP TREADS PROPERTY HOLDINGS LIMITED (11081319)
- Charges for TOP TREADS PROPERTY HOLDINGS LIMITED (11081319)
- More for TOP TREADS PROPERTY HOLDINGS LIMITED (11081319)
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 Jan 2025 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
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
|
|
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
|
|
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
|
|
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 |