- Company Overview for MAN TOPCO LIMITED (12220847)
- Filing history for MAN TOPCO LIMITED (12220847)
- People for MAN TOPCO LIMITED (12220847)
- Charges for MAN TOPCO LIMITED (12220847)
- More for MAN TOPCO LIMITED (12220847)
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) |
---|---|---|---|
15 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
29 Jun 2022 | CH01 | Director's details changed for Mr David George Harrison on 24 June 2022 | |
29 Jun 2022 | PSC05 | Change of details for Phenna Group Holdings Limited as a person with significant control on 24 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Steven Cressey on 24 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Paul Barry on 24 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Botham Accounting 14 Clarendon Street Nottingham NG1 5HQ United Kingdom to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 29 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
09 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
09 Mar 2021 | MR01 | Registration of charge 122208470003, created on 4 March 2021 | |
08 Mar 2021 | MR01 | Registration of charge 122208470002, created on 4 March 2021 | |
16 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
16 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 Feb 2021 | MR04 | Satisfaction of charge 122208470001 in full | |
15 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
15 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Aug 2020 | CH01 | Director's details changed for Mr David George Harrison on 2 August 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
12 May 2020 | CH01 | Director's details changed for Mr David George Harrison on 20 March 2020 |