Advanced company searchLink opens in new window

CLAYTON TOPCO LIMITED

Company number 11526460

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)
09 Mar 2022 AP01 Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022
09 Mar 2022 TM01 Termination of appointment of Mark Brooks-Wadham as a director on 25 February 2022
09 Mar 2022 TM01 Termination of appointment of David Doherty as a director on 23 February 2022
09 Mar 2022 AP01 Appointment of Mr David John Brooks as a director on 23 February 2022
15 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
14 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 70
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 55
11 Nov 2021 AP01 Appointment of Mr Michael Thomas Biddulph as a director on 26 October 2021
11 Oct 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
15 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Sep 2021 CS01 Confirmation statement made on 8 February 2021 with updates
26 Aug 2021 MA Memorandum and Articles of Association
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2,455.06
22 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
07 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
26 Aug 2020 AA Group of companies' accounts made up to 30 November 2019
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 2,188.86
17 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 December 2019
  • GBP 2,070.50
03 Jan 2020 AP01 Appointment of Kate Louise Cook as a director on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Michael Thomas Biddulph as a director on 3 January 2020
22 Nov 2019 AD01 Registered office address changed from C/O August Equity Llp 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to Gate House 5 Chapel Place London EC2A 3SB on 22 November 2019
01 Oct 2019 PSC07 Cessation of August Equity Llp as a person with significant control on 1 October 2019