Advanced company searchLink opens in new window

BLACK HILL TOPCO LIMITED

Company number 12026037

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)
12 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
02 Sep 2023 AA01 Change of accounting reference date
28 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
18 May 2023 CH01 Director's details changed for Remy Jean-Pierre Rene Houé on 18 May 2023
18 May 2023 CH01 Director's details changed for Pierre Joel Robert Houé on 18 May 2023
18 May 2023 CH01 Director's details changed for Pierre Joel Robert Houé on 18 May 2023
18 May 2023 CH01 Director's details changed for Nicolas Jean Gerard Houe on 18 May 2023
16 Mar 2023 TM01 Termination of appointment of Stephen Michael Twiss as a director on 15 March 2023
09 Dec 2022 AP01 Appointment of Pierre Joel Robert Houé as a director on 9 December 2022
09 Dec 2022 AP01 Appointment of Remy Jean-Pierre Rene Houé as a director on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of Pritpal Singh Badwal as a director on 9 December 2022
24 Nov 2022 PSC02 Notification of Capfun Uk Limited as a person with significant control on 1 November 2022
24 Nov 2022 PSC07 Cessation of Kpc Ii Ltd as a person with significant control on 1 November 2022
24 Nov 2022 TM01 Termination of appointment of Hugo Edward William Robinson as a director on 1 November 2022
24 Nov 2022 TM01 Termination of appointment of Artjom Dashko as a director on 1 November 2022
09 Nov 2022 AP01 Appointment of Nicolas Jean Gerard Houe as a director on 1 November 2022
09 Nov 2022 AP01 Appointment of Pritpal Singh Badwal as a director on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Nigel Byron Wimpenny as a director on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Graham Plant as a director on 1 November 2022
03 Nov 2022 MR04 Satisfaction of charge 120260370001 in full
19 Aug 2022 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022
18 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with updates
12 May 2022 AA Group of companies' accounts made up to 30 September 2021
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,990.21