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)
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,948.25
04 Feb 2022 AP01 Appointment of Mr Nigel Wimpenny as a director on 2 February 2022
23 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2021
  • GBP 1,910.10
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1,932.67
22 Dec 2021 AP01 Appointment of Mr Graham Plant as a director on 3 December 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 1,988.65
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/21
17 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
27 May 2021 AA Group of companies' accounts made up to 30 September 2020
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 MR01 Registration of charge 120260370001, created on 16 December 2020
13 Aug 2020 AD01 Registered office address changed from 27 Hanson Street London W1W 6TR United Kingdom to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 13 August 2020
17 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with updates
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,900.00
23 Aug 2019 SH08 Change of share class name or designation
23 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 AP01 Appointment of Stephen Michael Twiss as a director on 31 July 2019
13 Aug 2019 AP01 Appointment of Artjom Dashko as a director on 31 July 2019
06 Jun 2019 AA01 Current accounting period extended from 31 May 2020 to 30 September 2020
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP .01