- Company Overview for CHAPLIN TOPCO LIMITED (11442710)
- Filing history for CHAPLIN TOPCO LIMITED (11442710)
- People for CHAPLIN TOPCO LIMITED (11442710)
- More for CHAPLIN TOPCO LIMITED (11442710)
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) |
---|---|---|---|
25 Sep 2019 | AP01 | Appointment of Cornelis Stefanus Maria Van Oostrum as a director on 24 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
12 Sep 2018 | MA | Memorandum and Articles of Association | |
16 Aug 2018 | SH02 | Sub-division of shares on 13 July 2018 | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 July 2018
|
|
31 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2018 | SH08 | Change of share class name or designation | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
23 Jul 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 30 June 2019 | |
23 Jul 2018 | AD01 | Registered office address changed from 30 Buckingham Gate London SW1E 6NN England to 1 Cooke Close Thurmaston Leicester LE4 8PT on 23 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Robert Damian Howard as a director on 13 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Lester Richard Zellan as a director on 13 July 2018 | |
17 Jul 2018 | PSC02 | Notification of Caledonia Investments Plc as a person with significant control on 13 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|