- Company Overview for CARA (TOPCO) LIMITED (11687363)
- Filing history for CARA (TOPCO) LIMITED (11687363)
- People for CARA (TOPCO) LIMITED (11687363)
- Charges for CARA (TOPCO) LIMITED (11687363)
- More for CARA (TOPCO) LIMITED (11687363)
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) |
---|---|---|---|
20 Aug 2021 | TM01 | Termination of appointment of Benjamin Russell Evans as a director on 2 August 2021 | |
17 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Dec 2020 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Unit 9 Harewood Farm London Road Andover Down Andover SP11 6LJ on 21 December 2020 | |
08 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2020
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
07 Oct 2020 | CH01 | Director's details changed for Mr Graeme Andrew Nesbitt on 21 July 2020 | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
25 Oct 2019 | PSC07 | Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 10 December 2018 | |
10 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
27 Feb 2019 | PSC05 | Change of details for Lonsdale Capital Partners Gp Llp as a person with significant control on 10 December 2018 | |
27 Feb 2019 | PSC05 | Change of details for Lonsdale Capital Partners Gp Llp as a person with significant control on 20 November 2018 | |
27 Feb 2019 | PSC05 | Change of details for Lonsdale Capital Partners Llp as a person with significant control on 20 November 2018 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | CONNOT | Change of name notice | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | SH02 | Sub-division of shares on 10 December 2018 |