- Company Overview for MAXTON TOPCO LIMITED (12314857)
- Filing history for MAXTON TOPCO LIMITED (12314857)
- People for MAXTON TOPCO LIMITED (12314857)
- Charges for MAXTON TOPCO LIMITED (12314857)
- More for MAXTON TOPCO LIMITED (12314857)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
04 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Mar 2024 | MR01 | Registration of charge 123148570003, created on 29 February 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Michael William Coupland as a director on 25 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Bernard Dale as a director on 25 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Alan James Jordan as a director on 30 June 2023 | |
26 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 May 2023 | AP01 | Appointment of Mr Adam Christopher William Patrick as a director on 19 April 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
09 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
14 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Jun 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
08 Jun 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Richard Justin Farrington Smith as a director on 17 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Andrew Hart as a director on 17 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
07 Aug 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
|
24 Jun 2020 | PSC05 | Change of details for Connection Capital Llp as a person with significant control on 6 February 2020 | |
15 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
|
05 Jun 2020 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to The Old Exchange 12 Compton Road London SW19 7QD on 5 June 2020 | |
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
21 Feb 2020 | MR01 | Registration of charge 123148570002, created on 6 February 2020 |